Horsham
West Sussex
RH12 5JL
Secretary Name | Rapid Business Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | Essex House 137-141 Kings Road Brentwood Essex CM14 4GG |
Director Name | Pak Hong Lam |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Plantagenet Street Riverside Cardiff South Glamorgan CF1 8RS Wales |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glamorgan CF83 4ES Wales |
Secretary Name | Wai Kwan Chong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Plantagenet Street Cardiff CF1 8RS Wales |
Director Name | Wai Kwan Chong |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 3 Plantagenet Street Cardiff CF1 8RS Wales |
Secretary Name | Biccor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glamorgan CF83 4ES Wales |
Registered Address | 2nd Floor 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £236,687 |
Net Worth | -£62,913 |
Cash | £95,577 |
Current Liabilities | £194,285 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
23 April 2004 | Dissolved (1 page) |
---|---|
23 January 2004 | Completion of winding up (1 page) |
18 July 2003 | Order of court to wind up (2 pages) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 February 2002 | Return made up to 25/11/01; full list of members (6 pages) |
7 December 2000 | Return made up to 25/11/00; full list of members
|
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 4 tudor street riverside cardiff CF1 8RF (2 pages) |
21 November 2000 | Director resigned (2 pages) |
21 November 2000 | New director appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
23 May 2000 | Director resigned (1 page) |
23 March 2000 | Accounting reference date extended from 30/11/99 to 05/04/00 (1 page) |
11 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
7 April 1999 | New director appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 4B tudor street riverside cardiff south glamorgan CF1 8RF (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Ad 25/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Incorporation (20 pages) |