Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Formation Agent |
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 |
1 at £1 | Mr W.j. Childs 50.00% Ordinary |
---|---|
1 at £1 | Mrs H. Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£379,061 |
Cash | £2,134 |
Current Liabilities | £584,098 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
4 June 2013 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2013 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 November 2010 | Director's details changed for William John Childs on 1 October 2009 (2 pages) |
9 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 November 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 November 2010 | Director's details changed for William John Childs on 1 October 2009 (2 pages) |
9 November 2010 | Director's details changed for William John Childs on 1 October 2009 (2 pages) |
9 November 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
18 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
30 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
30 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
16 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilson's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
22 November 2006 | Return made up to 26/09/06; full list of members (5 pages) |
22 November 2006 | Return made up to 26/09/06; full list of members (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
16 November 2004 | Return made up to 26/09/04; full list of members (5 pages) |
16 November 2004 | Return made up to 26/09/04; full list of members (5 pages) |
19 February 2004 | Ad 05/01/04-06/02/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2004 | Ad 05/01/04-06/02/04 £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2004 | Company name changed bedfords road (retail flowers) l imited\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed bedfords road (retail flowers) l imited\certificate issued on 11/02/04 (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
26 September 2003 | Incorporation (15 pages) |
26 September 2003 | Incorporation (15 pages) |