Brentwood
Essex
CM14 4EG
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2010(same day as company formation) |
Correspondence Address | 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG |
Director Name | Mrs Deborah Patricia Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Secretary |
Country of Residence | England |
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 | 5 other UK companies use this postal address |
100 at £1 | T. Walters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,154 |
Cash | £482 |
Current Liabilities | £12,636 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
26 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
29 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
19 February 2020 | Change of details for Trenton Walters as a person with significant control on 1 January 2020 (2 pages) |
19 February 2020 | Director's details changed for Trenton Walters on 1 January 2020 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 February 2018 | Secretary's details changed for Rapid Business Services Limited on 1 April 2017 (1 page) |
8 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
8 February 2018 | Change of details for Trenton Walters as a person with significant control on 1 April 2017 (2 pages) |
4 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 4 April 2017 (1 page) |
4 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 4 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
8 August 2011 | Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
23 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
3 June 2010 | Appointment of Trenton Walters as a director (2 pages) |
3 June 2010 | Termination of appointment of Debbie Howe as a director (1 page) |
3 June 2010 | Appointment of Trenton Walters as a director (2 pages) |
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Company name changed oddsall LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Company name changed oddsall LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Change of name notice (2 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|