Enfield
Middlesex
EN1 4NA
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 1999(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 | 01 June 1999(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 Omeara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Registration |
Correspondence Address | 137 Kings Road Brentwood Essex CM14 4DR |
Registered Address | Wilsons Corner 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 |
---|---|
Turnover | £301,033 |
Net Worth | £314,417 |
Cash | £153 |
Current Liabilities | £83,263 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2006 | Dissolved (1 page) |
---|---|
28 November 2005 | Completion of winding up (1 page) |
14 December 2004 | Order of court to wind up (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2003 | Return made up to 01/06/03; full list of members (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 July 2003 | Ad 23/07/02--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
2 July 2003 | Resolutions
|
27 June 2003 | 999999 at £1 cancelled 17/04/02 (2 pages) |
27 June 2003 | Ad 17/04/02--------- £ si 9999@1 (2 pages) |
2 December 2002 | Ad 17/04/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
2 December 2002 | Return made up to 01/06/02; full list of members
|
2 December 2002 | Secretary's particulars changed (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
11 July 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
10 May 2002 | Resolutions
|
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
13 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4EG (1 page) |
15 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
1 June 1999 | Incorporation (17 pages) |