Enfield
Middlesex
EN1 1PX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | 1st Floor 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 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2003 | Return made up to 10/05/02; full list of members; amend (6 pages) |
12 March 2003 | Ad 15/06/01--------- £ si 1@1 (2 pages) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: 2 high street brentwood essex CM14 4AB (1 page) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Secretary's particulars changed (1 page) |
2 November 2002 | Return made up to 10/05/02; full list of members (6 pages) |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2001 | Incorporation (16 pages) |