Brentwood
Essex
CM14 4SX
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | Alex Webb 50.00% Ordinary |
---|---|
1 at £1 | Michael Baker 50.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Termination of appointment of Michael John Baker as a director on 24 April 2012 (1 page) |
22 October 2012 | Termination of appointment of Michael John Baker as a director on 24 April 2012 (1 page) |
22 October 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
31 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Michael Baker on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Michael Baker on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Michael Baker on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Alex Webb on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Alex Webb on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Alex Webb on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
29 April 2008 | Incorporation (16 pages) |
29 April 2008 | Incorporation (16 pages) |