Weald Road
Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 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 | 24 November 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Mrs Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2008) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
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 | Brian Richard Hallett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,987 |
Cash | £507 |
Current Liabilities | £3,494 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2012-02-06
|
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
7 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
21 December 2009 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
21 December 2009 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
30 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
23 December 2008 | Director appointed brian richard hallett (2 pages) |
23 December 2008 | Director appointed brian richard hallett (2 pages) |
22 December 2008 | Director's change of particulars / marriotts directors LIMITED / 26/03/2007 (1 page) |
22 December 2008 | Director's Change of Particulars / marriotts directors LIMITED / 26/03/2007 / HouseName/Number was: , now: leigh house; Street was: 1-5 ingrave road, now: weald road; Post Code was: CM15 8AP, now: CM14 4SX; Country was: , now: united kingdom (1 page) |
22 December 2008 | Appointment Terminated Director debbie howe (1 page) |
22 December 2008 | Return made up to 24/11/07; full list of members (3 pages) |
22 December 2008 | Appointment terminated director debbie howe (1 page) |
22 December 2008 | Appointment Terminated Director marriotts directors LIMITED (1 page) |
22 December 2008 | Return made up to 24/11/07; full list of members (3 pages) |
22 December 2008 | Appointment terminated director marriotts directors LIMITED (1 page) |
22 December 2008 | Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page) |
22 December 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) |
28 November 2008 | Company name changed zafferano LIMITED\certificate issued on 01/12/08 (2 pages) |
28 November 2008 | Company name changed zafferano LIMITED\certificate issued on 01/12/08 (2 pages) |
29 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
26 September 2008 | Director appointed debbie howe (1 page) |
26 September 2008 | Director appointed debbie howe (1 page) |
23 October 2007 | Return made up to 24/11/06; full list of members (2 pages) |
23 October 2007 | Return made up to 24/11/06; full list of members (2 pages) |
13 September 2007 | Accounts made up to 30 November 2006 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
28 September 2006 | Accounts made up to 30 November 2005 (1 page) |
25 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
25 January 2006 | Return made up to 24/11/05; full list of members (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 November 2004 | Incorporation (15 pages) |