Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 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 | 04 July 2002(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1-5 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 |
1 at £1 | James Hallett 33.33% Ordinary |
---|---|
1 at £1 | Lee O'meara 33.33% Ordinary |
1 at £1 | Mr B.r. Hallett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,790 |
Cash | £472 |
Current Liabilities | £63,489 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
15 March 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
15 March 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
25 January 2013 | Company name changed marriotts secretaries LIMITED\certificate issued on 25/01/13
|
25 January 2013 | Company name changed marriotts secretaries LIMITED\certificate issued on 25/01/13
|
20 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
25 July 2009 | Ad 03/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
25 July 2009 | Ad 03/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
30 January 2009 | Return made up to 04/07/08; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
22 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 August 2003 | Return made up to 04/07/03; full list of members
|
13 August 2003 | Return made up to 04/07/03; full list of members
|
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
4 July 2002 | Incorporation (16 pages) |
4 July 2002 | Incorporation (16 pages) |