Clayhall
Ilford
Essex
IG5 0LU
Secretary Name | Rapid Business Services Limitd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | The Old County Court 2 High Street Brentwood Essex CM14 4AB |
Director Name | Lee Patrick O'Meara |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 2a Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Registration Consultant |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | 2nd Floor The Old County Court 2 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2001 | Application for striking-off (1 page) |
26 March 2001 | Return made up to 20/12/00; full list of members (6 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (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) |
20 December 1999 | Incorporation (15 pages) |