RAPID 903 LTD

Register to unlock more data on OkredoRegister

RAPID 903 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01994021

Incorporation date

27/02/1986

Size

Medium

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1986)
dot icon05/04/2016
Final Gazette dissolved following liquidation
dot icon05/01/2016
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2015
Liquidators' statement of receipts and payments to 2015-06-20
dot icon15/01/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon02/07/2014
Liquidators' statement of receipts and payments to 2014-06-20
dot icon06/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-06-20
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon11/07/2012
Liquidators' statement of receipts and payments to 2012-06-20
dot icon18/01/2012
Liquidators' statement of receipts and payments to 2011-12-20
dot icon11/07/2011
Liquidators' statement of receipts and payments to 2011-06-20
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-12-20
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-20
dot icon30/12/2009
Liquidators' statement of receipts and payments to 2009-12-20
dot icon01/07/2009
Liquidators' statement of receipts and payments to 2009-06-20
dot icon09/01/2009
Liquidators' statement of receipts and payments to 2008-12-20
dot icon21/01/2008
Statement of affairs
dot icon07/01/2008
Appointment of a voluntary liquidator
dot icon07/01/2008
Resolutions
dot icon04/12/2007
Registered office changed on 05/12/07 from: 107 hindes road harrow middlesex HA1 1RU
dot icon23/09/2007
New secretary appointed
dot icon23/09/2007
Secretary resigned
dot icon04/09/2007
Declaration of satisfaction of mortgage/charge
dot icon27/08/2007
Certificate of change of name
dot icon17/01/2007
Return made up to 11/01/07; full list of members
dot icon02/01/2007
Particulars of mortgage/charge
dot icon29/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon17/01/2006
Return made up to 11/01/06; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon18/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon05/01/2005
Return made up to 11/01/05; full list of members
dot icon16/03/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/01/2004
Return made up to 11/01/04; full list of members
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
Secretary resigned
dot icon14/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Return made up to 11/01/03; full list of members
dot icon03/01/2003
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Declaration of satisfaction of mortgage/charge
dot icon19/08/2002
Declaration of satisfaction of mortgage/charge
dot icon09/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/01/2002
Return made up to 11/01/02; full list of members
dot icon16/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon15/01/2001
Return made up to 11/01/01; full list of members
dot icon09/07/2000
Amended accounts made up to 1999-12-31
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 11/01/00; full list of members
dot icon23/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Particulars of mortgage/charge
dot icon17/09/1999
Particulars of mortgage/charge
dot icon01/07/1999
Accounts for a small company made up to 1998-12-31
dot icon20/04/1999
Particulars of mortgage/charge
dot icon10/02/1999
Return made up to 11/01/99; full list of members
dot icon21/12/1998
Particulars of mortgage/charge
dot icon15/03/1998
Resolutions
dot icon15/03/1998
£ nc 5000/100000 09/03/98
dot icon15/03/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon15/03/1998
Accounts for a small company made up to 1997-08-31
dot icon19/01/1998
Return made up to 11/01/98; no change of members
dot icon04/02/1997
Return made up to 11/01/97; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-08-31
dot icon04/02/1996
Return made up to 11/01/96; full list of members
dot icon30/11/1995
Accounts for a small company made up to 1995-08-31
dot icon27/01/1995
Return made up to 11/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Accounts for a small company made up to 1994-08-31
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon19/02/1994
Return made up to 11/01/94; no change of members
dot icon14/12/1993
Resolutions
dot icon14/12/1993
Accounts for a small company made up to 1993-08-31
dot icon30/01/1993
Return made up to 11/01/93; full list of members
dot icon29/11/1992
Accounts for a small company made up to 1992-08-31
dot icon02/03/1992
Particulars of mortgage/charge
dot icon04/02/1992
Return made up to 11/01/92; no change of members
dot icon30/01/1992
Accounts for a small company made up to 1991-08-31
dot icon16/03/1991
Resolutions
dot icon16/03/1991
Resolutions
dot icon16/02/1991
Accounts for a small company made up to 1990-08-31
dot icon16/02/1991
Return made up to 24/12/90; full list of members
dot icon29/03/1990
Particulars of mortgage/charge
dot icon20/03/1990
Accounts for a small company made up to 1989-08-31
dot icon20/03/1990
Return made up to 11/01/90; full list of members
dot icon04/08/1989
Declaration of satisfaction of mortgage/charge
dot icon05/04/1989
Particulars of mortgage/charge
dot icon18/01/1989
Accounts for a small company made up to 1988-08-31
dot icon18/01/1989
Return made up to 05/12/88; full list of members
dot icon24/11/1988
Particulars of mortgage/charge
dot icon06/05/1988
Particulars of mortgage/charge
dot icon13/01/1988
Accounts made up to 1987-08-31
dot icon13/01/1988
Return made up to 11/09/87; full list of members
dot icon18/11/1986
Particulars of mortgage/charge
dot icon05/11/1986
Accounting reference date notified as 31/08
dot icon17/10/1986
Amount paid nil/part paid shares
dot icon17/10/1986
Allotment of shares
dot icon22/09/1986
Certificate of change of name
dot icon10/09/1986
New director appointed
dot icon09/09/1986
Particulars of mortgage/charge
dot icon05/09/1986
Particulars of mortgage/charge
dot icon05/09/1986
Particulars of mortgage/charge
dot icon18/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Anthony John Taylor
Secretary
20/09/2007 - Present
-
Brown, Robert
Secretary
10/09/2003 - 20/09/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAPID 903 LTD

RAPID 903 LTD is an(a) Dissolved company incorporated on 27/02/1986 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAPID 903 LTD?

toggle

RAPID 903 LTD is currently Dissolved. It was registered on 27/02/1986 and dissolved on 05/04/2016.

Where is RAPID 903 LTD located?

toggle

RAPID 903 LTD is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does RAPID 903 LTD do?

toggle

RAPID 903 LTD operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for RAPID 903 LTD?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved following liquidation.