Enfield
Middlesex
EN1 4NA
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Mr Derek Hanlon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Parliament Hill Mansions London NW5 1NA |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
22 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
17 April 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2 high street brentwood essex CM14 4AB (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
15 August 2001 | New director appointed (2 pages) |
16 July 2001 | Company name changed westvision worldwide television LIMITED\certificate issued on 16/07/01 (2 pages) |
29 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
29 November 2000 | Secretary's particulars changed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: essex house 137/141 kings road brentwood essex CM14 4EG (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
18 October 1999 | Return made up to 12/10/99; full list of members
|
22 March 1999 | Resolutions
|
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
18 November 1998 | Company name changed specific sports LIMITED\certificate issued on 19/11/98 (2 pages) |
12 October 1998 | Incorporation (16 pages) |