RAPID BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

RAPID BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02998088

Incorporation date

04/12/1994

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1994)
dot icon15/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2016
Voluntary strike-off action has been suspended
dot icon30/05/2016
First Gazette notice for voluntary strike-off
dot icon22/05/2016
Application to strike the company off the register
dot icon21/04/2016
Satisfaction of charge 4 in full
dot icon21/04/2016
Satisfaction of charge 3 in full
dot icon08/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon06/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon06/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon18/06/2015
Satisfaction of charge 1 in full
dot icon04/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon08/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon08/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon14/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon14/04/2014
Termination of appointment of Caroline Withers as a director
dot icon19/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Robert Gale as a director
dot icon18/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon09/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon09/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon17/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/01/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon31/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon03/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon03/11/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon06/10/2011
Termination of appointment of Robert Mackenzie as a director
dot icon05/10/2011
Termination of appointment of Robert Mackenzie as a director
dot icon05/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/03/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/05/2010
Appointment of Robert Charles Gale as a director
dot icon19/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon19/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon19/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon19/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon19/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/12/2008
Return made up to 05/12/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/12/2007
Return made up to 05/12/07; full list of members
dot icon01/12/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon02/10/2006
Director resigned
dot icon02/10/2006
New director appointed
dot icon20/09/2006
Miscellaneous
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon21/12/2005
Return made up to 05/12/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon23/05/2005
Director resigned
dot icon18/05/2005
Location of register of members
dot icon22/12/2004
Return made up to 05/12/04; no change of members
dot icon06/12/2004
Registered office changed on 07/12/04 from: sterling house 165/181 farnham road slough berkshire SL1 4XP
dot icon06/12/2004
Location of register of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
New secretary appointed
dot icon12/04/2004
Full accounts made up to 2002-12-31
dot icon28/12/2003
Return made up to 05/12/03; full list of members
dot icon18/09/2003
New director appointed
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New secretary appointed
dot icon03/03/2003
Full accounts made up to 2001-12-31
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon19/12/2002
Return made up to 11/11/02; full list of members
dot icon16/07/2002
Auditor's resignation
dot icon04/05/2002
Return made up to 05/12/01; full list of members; amend
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
Director resigned
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
Director resigned
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon10/01/2002
Return made up to 05/12/01; full list of members
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon11/07/2001
Declaration of satisfaction of mortgage/charge
dot icon25/05/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 05/12/00; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon20/01/2000
Return made up to 05/12/99; full list of members
dot icon16/11/1999
New director appointed
dot icon14/11/1999
Director's particulars changed
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Return made up to 05/12/98; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon14/06/1998
Auditor's resignation
dot icon23/05/1998
New director appointed
dot icon10/05/1998
Return made up to 05/12/97; no change of members
dot icon26/04/1998
Registered office changed on 27/04/98 from: century house 19 high street marlow buckinghamshire SL7 1AU
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1997
Particulars of mortgage/charge
dot icon21/12/1996
Return made up to 05/12/96; no change of members
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
Resolutions
dot icon09/09/1996
S-div 21/07/96
dot icon17/07/1996
Accounts for a small company made up to 1995-12-31
dot icon18/06/1996
Auditor's resignation
dot icon13/06/1996
Director resigned
dot icon16/04/1996
Registered office changed on 17/04/96 from: barbican house 26-34 old street london EC1V 9HL
dot icon18/02/1996
Resolutions
dot icon01/01/1996
Return made up to 05/12/95; full list of members
dot icon29/08/1995
New director appointed
dot icon24/05/1995
Ad 19/05/95--------- £ si 90@1=90 £ ic 5/95
dot icon04/04/1995
Ad 06/02/95--------- £ si 3@1=3 £ ic 2/5
dot icon07/02/1995
Memorandum and Articles of Association
dot icon07/02/1995
Resolutions
dot icon07/02/1995
New director appointed
dot icon09/01/1995
Certificate of change of name
dot icon05/01/1995
Accounting reference date notified as 31/12
dot icon05/01/1995
Director resigned;new director appointed
dot icon05/01/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Registered office changed on 06/01/95 from: 54-58 caledonian road kings cross london N1 9RN
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
17/07/2006 - 30/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
12/09/2006 - 30/04/2010
690
Webber, Keith Alan
Director
23/07/2003 - 16/04/2005
4
Parkey, John Derek
Director
01/05/1998 - 30/05/2001
7
Mackenzie, Robert Mario
Director
30/04/2010 - 16/09/2011
756

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 BUSINESS SOLUTIONS LIMITED

RAPID BUSINESS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 04/12/1994 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors 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 BUSINESS SOLUTIONS LIMITED?

toggle

RAPID BUSINESS SOLUTIONS LIMITED is currently Dissolved. It was registered on 04/12/1994 and dissolved on 15/08/2016.

Where is RAPID BUSINESS SOLUTIONS LIMITED located?

toggle

RAPID BUSINESS SOLUTIONS LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does RAPID BUSINESS SOLUTIONS LIMITED do?

toggle

RAPID BUSINESS SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RAPID BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 15/08/2016: Final Gazette dissolved via voluntary strike-off.