Company NameRapidascan Limited
Company StatusDissolved
Company Number01382646
CategoryPrivate Limited Company
Incorporation Date7 August 1978(45 years, 8 months ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Melvyn Maxwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapman Square
London
SW19 5QR
Secretary NameStephen Buckley
NationalityBritish
StatusClosed
Appointed19 January 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address2a Milford Road
Ealing
London
W13 9HZ
Director NameRichard Arthur Hopwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 1993)
RoleScanning Manager
Correspondence Address5 Handel Road
Canvey Island
Essex
SS8 7HL
Director NameJeffrey Malcolm Maxwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 October 1991)
RoleSolicitor
Correspondence AddressTudor House Northgate
Northwood
Middlesex
HA6 2TH
Secretary NameMr Raymond John Barraclough
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Willow
Birch Close
Haywards Heath
West Sussex
RH17 7ST
Secretary NameStephen Charles Nunn
NationalityBritish
StatusResigned
Appointed25 September 1992(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 October 1993)
RoleCompany Director
Correspondence Address3 Lebanon Park Mansions
Twickenham
Middlesex
TW1 3BH
Secretary NameAnthony James Patrick Hooper
NationalityBritish
StatusResigned
Appointed17 November 1993(15 years, 3 months after company formation)
Appointment Duration3 months (resigned 21 February 1994)
RoleCompany Director
Correspondence Address175 Nelson Road
Twickenham
Middlesex
TW2 7BB
Secretary NameFrederick Charles May
NationalityBritish
StatusResigned
Appointed08 September 1994(16 years, 1 month after company formation)
Appointment Duration11 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address35 Tudor Avenue
Stanford Le Hope
Essex
SS17 8BX
Secretary NameMr Michael Robert Gerard O'Donnell
NationalityBritish
StatusResigned
Appointed10 August 1996(18 years after company formation)
Appointment Duration2 years (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Avenue
Hitchin
Hertfordshire
SG4 9RJ
Secretary NameMartin Robert Sambrook
NationalityBritish
StatusResigned
Appointed01 July 1999(20 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address51 Wilbury Crescent
Hove
East Sussex
BN3 6FJ
Secretary NameRobert Edward Colin Bellew
NationalityBritish
StatusResigned
Appointed14 January 2000(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2001)
RoleCompany Director
Correspondence Address68 Willington Road
Cople
Bedford
Bedfordshire
MK44 3TN
Secretary NameStephen Mead
NationalityBritish
StatusResigned
Appointed01 July 2002(23 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2004)
RoleCompany Director
Correspondence Address128 Eden Way
Beckenham
Kent
BR3 3DH

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
27 January 2005Registered office changed on 27/01/05 from: 136-148 tooley street london SE1 2TU (1 page)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 April 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
1 August 2003Return made up to 30/06/03; full list of members (6 pages)
19 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 August 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
30 July 2002New secretary appointed (2 pages)
25 September 2001Return made up to 31/07/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 February 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 September 1999Return made up to 31/07/99; full list of members (6 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
12 October 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
14 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 August 1996Return made up to 31/07/96; no change of members (6 pages)
14 August 1996New secretary appointed (2 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
14 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 February 1995Accounts for a dormant company made up to 30 June 1994 (9 pages)
27 January 1994Full accounts made up to 30 June 1993 (14 pages)