Company NameRapscallion Limited
Company StatusDissolved
Company Number01582472
CategoryPrivate Limited Company
Incorporation Date25 August 1981(42 years, 8 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Pauline Barry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 06 January 2004)
RoleAntiques Dealer
Correspondence Address25 Valleyfield Road
London
SW16 2HS
Secretary NameLara Barry
NationalityBritish
StatusClosed
Appointed25 March 2002(20 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address25 Valleyfield Road
London
SW16 2HS
Secretary NameMr Jason Wignall
NationalityBritish
StatusResigned
Appointed22 March 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address25 Valleyfield Road
London
SW16 2HS
Secretary NameFrank Sheppard
NationalityBritish
StatusResigned
Appointed12 March 1999(17 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 March 2002)
RoleCompany Director
Correspondence Address105 Wavertree Road
London
SW2 3SN

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5TU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£13,303
Gross Profit£6,968
Net Worth-£5,638
Current Liabilities£5,638

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
2 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
4 July 2002Registered office changed on 04/07/02 from: 4TH floor clerks well house 20 britton street london EC1M 5TU (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Return made up to 22/03/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Registered office changed on 10/04/02 from: 25 shrubbery road streatham SW16 2AS (1 page)
17 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 April 2001Return made up to 22/03/01; full list of members (6 pages)
17 April 2000Return made up to 22/03/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
18 June 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 April 1999Return made up to 22/03/99; no change of members (4 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
25 March 1998Return made up to 22/03/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 April 1997Return made up to 22/03/97; full list of members (6 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
11 April 1996Return made up to 22/03/96; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
4 April 1995Return made up to 22/03/95; no change of members (4 pages)