Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2007(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Matthew Poulter |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2012) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | Leigh House,Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
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 | B. Hallett 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
26 October 2012 | Appointment of Brian Richard Hallett as a director (2 pages) |
26 October 2012 | Appointment of Brian Richard Hallett as a director (2 pages) |
25 October 2012 | Termination of appointment of Matthew Poulter as a director (1 page) |
25 October 2012 | Termination of appointment of Matthew Poulter as a director (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Director's details changed for Matthew Poulter on 21 November 2010 (2 pages) |
20 December 2011 | Director's details changed for Matthew Poulter on 21 November 2010 (2 pages) |
20 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 January 2010 | Director's details changed for Matthew Poulter on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Matthew Poulter on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Matthew Poulter on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
5 June 2008 | Company name changed garrison trading LIMITED\certificate issued on 11/06/08 (2 pages) |
5 June 2008 | Company name changed garrison trading LIMITED\certificate issued on 11/06/08 (2 pages) |
13 May 2008 | Director appointed matthew poulter (1 page) |
13 May 2008 | Appointment terminated director marriotts directors LIMITED (1 page) |
13 May 2008 | Director appointed matthew poulter (1 page) |
13 May 2008 | Appointment terminated director marriotts directors LIMITED (1 page) |
20 November 2007 | Incorporation (15 pages) |
20 November 2007 | Incorporation (15 pages) |