Company NameRapida Estates Limited
Company StatusDissolved
Company Number02624060
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

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

Directors

Director NameColin Melvyn Maxwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(2 days after company formation)
Appointment Duration7 years, 8 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address33 Chelsea Crescent
Chelsea Harbour
London
SW10 0XL
Secretary NameStephen Charles Nunn
NationalityBritish
StatusClosed
Appointed25 September 1992(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 09 March 1999)
RoleCompany Director
Correspondence Address3 Lebanon Park Mansions
Twickenham
Middlesex
TW1 3BH
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameRaymond John Barraclough
NationalityBritish
StatusResigned
Appointed28 June 1991(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address136/148 Tooley Street
London
SE1 2TU

Location

Registered Address136-148 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
27 April 1998Receiver ceasing to act (1 page)
24 April 1998Receiver's abstract of receipts and payments (3 pages)
24 April 1998Receiver's abstract of receipts and payments (3 pages)
5 August 1997Receiver's abstract of receipts and payments (3 pages)
23 December 1996Receiver's abstract of receipts and payments (3 pages)
23 December 1996Receiver's abstract of receipts and payments (3 pages)
14 March 1996Receiver's abstract of receipts and payments (3 pages)
3 July 1995Receiver's abstract of receipts and payments (4 pages)