Witham
Essex
CM8 2FD
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Brian Richard Hallett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2006) |
Role | Management Consultant |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
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 |
Year | 2014 |
---|---|
Net Worth | -£26,179 |
Current Liabilities | £33,058 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
5 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 December 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
16 December 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
13 June 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
13 June 2008 | Return made up to 26/02/08; full list of members (3 pages) |
13 June 2008 | Return made up to 26/02/08; full list of members (3 pages) |
13 June 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) |
18 April 2008 | Return made up to 26/02/07; full list of members; amend (9 pages) |
18 April 2008 | Return made up to 26/02/07; full list of members; amend (9 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
24 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 November 2006 | Accounts made up to 28 February 2006 (1 page) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 December 2005 | Accounts made up to 28 February 2005 (1 page) |
15 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
15 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
27 October 2004 | Accounts made up to 29 February 2004 (1 page) |
28 April 2004 | Return made up to 26/02/04; full list of members (5 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 26/02/04; full list of members (5 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Accounts made up to 28 February 2003 (1 page) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 December 2003 | Resolutions
|
10 April 2003 | Return made up to 26/02/03; full list of members
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 26/02/03; full list of members (6 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
19 July 2002 | Company name changed play logic LIMITED\certificate issued on 19/07/02 (2 pages) |
19 July 2002 | Company name changed play logic LIMITED\certificate issued on 19/07/02 (2 pages) |
26 February 2002 | Incorporation (17 pages) |
26 February 2002 | Incorporation (17 pages) |