Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Philip Anthony Leach |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2006(1 day after company formation) |
Appointment Duration | 8 years (resigned 22 April 2014) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
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 |
Year | 2013 |
---|---|
Net Worth | -£64,355 |
Current Liabilities | £69,275 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2016 | Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page) |
5 August 2016 | Previous accounting period shortened from 31 July 2016 to 30 November 2015 (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
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 Christopher Robert Fletcher on 24 March 2016 (2 pages) |
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 Christopher Robert Fletcher on 24 March 2016 (2 pages) |
30 June 2015 | Termination of appointment of Philip Anthony Leach as a director on 22 April 2014 (1 page) |
30 June 2015 | Appointment of Mr Christopher Robert Fletcher as a director on 22 April 2014 (2 pages) |
30 June 2015 | Termination of appointment of Philip Anthony Leach as a director on 22 April 2014 (1 page) |
30 June 2015 | Appointment of Mr Christopher Robert Fletcher as a director on 22 April 2014 (2 pages) |
30 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
31 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Philip Anthony Leach on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Philip Anthony Leach on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Philip Anthony Leach on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 May 2009 | Director's change of particulars / philip leach / 05/10/2008 (1 page) |
8 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / philip leach / 05/10/2008 (1 page) |
8 May 2009 | Return made up to 21/04/09; 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) |
6 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
6 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
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) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
21 April 2006 | Incorporation (15 pages) |
21 April 2006 | Incorporation (15 pages) |