Brentwood
Essex
CM14 4EG
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2004(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 | 15 March 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Mr Stephen John Clare |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Park Avenue Chelmsford Essex CM1 2AB |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 2005) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Address Matches | 4 other UK companies use this postal address |
135 at £1 | James Richard Hallett 67.50% Ordinary |
---|---|
45 at £1 | Vital International LTD 22.50% Ordinary |
20 at £1 | Marriotts Nominees LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £730 |
Current Liabilities | £897,048 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 April 2006 | Delivered on: 10 May 2006 Persons entitled: O.C. Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr James Richard Hallett on 26 June 2018 (2 pages) |
9 May 2018 | Secretary's details changed for Rapid Business Services Limited on 8 May 2017 (1 page) |
8 May 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
8 May 2018 | Director's details changed for Mr James Richard Hallett on 8 May 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 March 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page) |
24 March 2016 | Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr James Richard Hallett on 24 March 2016 (2 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 July 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
19 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Director's details changed for James Richard Hallett on 16 March 2010 (2 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Director's details changed for James Richard Hallett on 16 March 2010 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
10 March 2010 | Termination of appointment of Stephen Clare as a director (1 page) |
10 March 2010 | Termination of appointment of Stephen Clare as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 December 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 June 2006 | Return made up to 15/03/06; full list of members (3 pages) |
5 June 2006 | Return made up to 15/03/06; full list of members (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
1 August 2005 | Ad 20/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 August 2005 | Ad 20/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
4 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
4 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
3 March 2005 | Company name changed maple landscapes LIMITED\certificate issued on 03/03/05 (2 pages) |
3 March 2005 | Company name changed maple landscapes LIMITED\certificate issued on 03/03/05 (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
15 March 2004 | Incorporation (15 pages) |
15 March 2004 | Incorporation (15 pages) |