Brentwood
Essex
CM14 4EG
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
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 |
Year | 2013 |
---|---|
Net Worth | £1,137 |
Cash | £73 |
Current Liabilities | £586 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Notification of Michael William Ray as a person with significant control on 16 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Michael William Ray as a person with significant control on 16 April 2016 (2 pages) |
17 July 2017 | Notification of Michael William Ray as a person with significant control on 17 July 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2017 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX 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 to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page) |
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Michael William Ray on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Michael William Ray on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Michael William Ray on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 September 2008 | Director appointed michael william ray (2 pages) |
15 September 2008 | Appointment terminated director marriotts directors LIMITED (1 page) |
15 September 2008 | Director appointed michael william ray (2 pages) |
15 September 2008 | Appointment terminated director marriotts directors LIMITED (1 page) |
24 June 2008 | Incorporation (15 pages) |
24 June 2008 | Incorporation (15 pages) |