Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 11 January 2011) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Flat 2, Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
1 at 1 | L O O'meara 100.00% Ordinary |
---|
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
16 August 2010 | Termination of appointment of Lee O'meara as a director (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
12 May 2009 | Director appointed marriotts directors LIMITED (1 page) |
12 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
12 May 2009 | Director appointed marriotts directors LIMITED (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
31 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
31 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
30 December 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
30 December 2008 | Secretary's Change of Particulars / rapid business services LIMITED / 26/03/2007 / HouseName/Number was: , now: leigh house; Street was: wilsons corner 1ST floor, now: weald road; Area was: 1-5 ingrove road, now: ; Post Code was: CM15 8AP, now: CM14 4SX; Country was: , now: united kingdom (1 page) |
1 November 2008 | Company name changed narpo travel LIMITED\certificate issued on 03/11/08 (2 pages) |
1 November 2008 | Company name changed narpo travel LIMITED\certificate issued on 03/11/08 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
1 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
28 September 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
4 June 2007 | Accounts made up to 31 July 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
26 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
11 May 2006 | Accounts made up to 31 July 2005 (2 pages) |
13 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
4 May 2005 | Accounts made up to 31 July 2004 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 09/07/04; full list of members (5 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 09/07/04; full list of members (5 pages) |
10 March 2004 | Accounts made up to 31 July 2003 (1 page) |
10 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
12 March 2003 | Accounts made up to 31 July 2002 (1 page) |
12 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 October 2002 | Return made up to 09/07/02; full list of members (6 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page) |
23 October 2002 | Return made up to 09/07/02; full list of members
|
25 April 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
25 April 2002 | Accounts made up to 31 July 2001 (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
23 March 2001 | Accounts made up to 31 July 2000 (1 page) |
17 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
16 February 2000 | Secretary's particulars changed (1 page) |
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) |
13 January 2000 | Registered office changed on 13/01/00 from: essex house kings road brentwood essex CM14 4EG (1 page) |
9 July 1999 | Incorporation (15 pages) |
9 July 1999 | Incorporation (15 pages) |