Company NameRapid Deployment Group Limited
Company StatusDissolved
Company Number02970629
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEran Broshy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2003(8 years, 3 months after company formation)
Appointment Duration7 years (closed 26 January 2010)
RoleCompany Director
Correspondence Address88 Central Park West
New York
New York 10023
United States
Director NameDavid Seth Bassin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 26 January 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address359 Christopher Drive
Princeton
New Jersey Nj 08540
Foreign
Director NameIan Joseph Fogg
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleConsultant/Company Director
Correspondence Address2 Beaumond Green
Peninsula Barracks
Winchester
Hampshire
SO22 4QY
Secretary NameLindsay Alexandra Proudfoot
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Carpenters
Alresford
Hampshire
SO24 9HE
Director NameNigel Maurice Pugh
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDownside House
Shepherds Lane
Winchester
Hampshire
SO21 2AD
Director NameJohn Christopher Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 November 1999)
RoleFinance Director
Correspondence AddressEgypt House
Egypt Hill
Cowes
Isle Of Wight
PO31 8BP
Director NameMs Michele Deborah Snyder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 1999)
RoleCompany Director
Correspondence Address10001 Abbey Drive
Potomac
United States
Director NameJohn Robert Halliday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressOld Stables 12 Church Lane
Holybourne
Alton
Hampshire
GU34 4HD
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
84a Cyncoed Road
Cardiff
South Glamorgan
CF23 5SH
Wales
Director NameMr Barrington William Burles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(4 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Potton End
Eltisley
Cambridgeshire
PE19 6TH
Director NamePatrick Fourteau
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2003)
RolePresident Europe
Correspondence Address175 E79th Street
New York
Ny 10021
United States
Secretary NameMark Russell Collis
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2002)
RoleFinance Director
Correspondence Address12 Rochford Road
Basingstoke
Hampshire
RG21 7TQ
Director NameJoseph Stephen Durko
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2001(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 2001)
RoleChief Financial Officer
Correspondence Address17 North Maple Terrace
Maplewood
New Jersey Nj 070401362
Foreign
Director NameMike Stowe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(6 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2001)
RoleManaging Director
Correspondence Address28a New Yatt Road
Witney
Oxfordshire
OX28 1NZ
Director NameJohn Emery
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2001(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2007)
RoleChief Financial Officer
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Director NameJonathan Andrew Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 January 2003)
RoleManaging Director
Correspondence Address3 Culver Road
Winchester
Hampshire
SO23 9JF
Secretary NameJoseph Stephen Durko
NationalityAmerican
StatusResigned
Appointed25 September 2002(8 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 December 2002)
RoleVice President Finance
Correspondence Address17 North Maple Terrace
Maplewood
New Jersey Nj 070401362
Foreign
Secretary NameJohn Emery
NationalityAmerican
StatusResigned
Appointed15 January 2003(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2007)
RoleCompany Director
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Secretary NameHWP Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2000)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered Address1 South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£274,485
Current Liabilities£4,008

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
20 August 2009Application for striking-off (1 page)
26 June 2009Appointment terminate, director and secretary john emery logged form (1 page)
26 June 2009Appointment Terminate, Director And Secretary John Emery Logged Form (1 page)
23 June 2009Appointment Terminated Director john emery (1 page)
23 June 2009Appointment terminated secretary john emery (1 page)
23 June 2009Appointment terminated director john emery (1 page)
23 June 2009Appointment Terminated Secretary john emery (1 page)
23 June 2009Return made up to 29/04/09; full list of members (4 pages)
23 June 2009Return made up to 29/04/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 29/04/08; full list of members (5 pages)
9 May 2008Return made up to 29/04/08; full list of members (5 pages)
12 February 2008Amended accounts made up to 31 December 2006 (5 pages)
12 February 2008Amended accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
18 May 2007Return made up to 29/04/07; full list of members (3 pages)
18 May 2007Return made up to 29/04/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Return made up to 29/04/06; full list of members (3 pages)
30 August 2006Return made up to 29/04/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2005Return made up to 29/04/05; full list of members (8 pages)
1 June 2005Return made up to 29/04/05; full list of members (8 pages)
13 January 2005Return made up to 29/04/04; full list of members (7 pages)
13 January 2005Return made up to 29/04/04; full list of members (7 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
31 August 2004Return made up to 29/04/03; no change of members (7 pages)
31 August 2004Return made up to 29/04/03; no change of members (7 pages)
31 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page)
23 August 2004Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Secretary resigned (1 page)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
5 September 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Return made up to 29/04/02; no change of members (7 pages)
15 May 2002Return made up to 29/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
27 January 2002Full accounts made up to 31 December 2000 (13 pages)
27 January 2002Full accounts made up to 31 December 2000 (13 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
2 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 September 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2001Return made up to 03/09/01; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
2 February 2001Full accounts made up to 31 December 1999 (14 pages)
14 September 2000Return made up to 13/09/00; no change of members (6 pages)
14 September 2000Return made up to 13/09/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (3 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
22 October 1999Return made up to 22/09/99; full list of members (14 pages)
22 October 1999Return made up to 22/09/99; full list of members (14 pages)
6 October 1999Full group accounts made up to 31 December 1998 (22 pages)
6 October 1999Full group accounts made up to 31 December 1998 (22 pages)
29 June 1999Registered office changed on 29/06/99 from: 21A hyde street winchester hampshire SO23 7DR (1 page)
29 June 1999Registered office changed on 29/06/99 from: 21A hyde street winchester hampshire SO23 7DR (1 page)
19 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 May 1999Ad 01/01/99--------- £ si [email protected]=10 £ ic 1238/1248 (2 pages)
19 May 1999Ad 01/01/99--------- £ si [email protected]=10 £ ic 1238/1248 (2 pages)
19 May 1999£ nc 1464/1474 01/01/99 (1 page)
19 May 1999£ nc 1464/1474 01/01/99 (1 page)
19 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
23 December 1998Full group accounts made up to 31 December 1997 (24 pages)
23 December 1998Full group accounts made up to 31 December 1997 (24 pages)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
21 October 1998Return made up to 22/09/98; full list of members (10 pages)
21 October 1998Return made up to 22/09/98; full list of members (10 pages)
13 October 1998Amending 882R doa 281197 (2 pages)
13 October 1998Amending 882R doa 281197 (2 pages)
24 September 1998Ad 28/11/97--------- £ si [email protected]=61 £ ic 1116/1177 (2 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 September 1998Ad 28/11/97--------- £ si [email protected]=61 £ ic 1177/1238 (2 pages)
24 September 1998Ad 28/11/97--------- £ si [email protected]=61 £ ic 1116/1177 (2 pages)
24 September 1998£ nc 1340/1464 28/11/97 (1 page)
24 September 1998£ nc 1340/1464 28/11/97 (1 page)
24 September 1998Ad 28/11/97--------- £ si [email protected]=61 £ ic 1177/1238 (2 pages)
23 September 1998Registered office changed on 23/09/98 from: rdl house hyde street winchester hampshire SO23 7DR (1 page)
23 September 1998Registered office changed on 23/09/98 from: rdl house hyde street winchester hampshire SO23 7DR (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
15 May 1998New director appointed (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (3 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
16 October 1997Full group accounts made up to 31 December 1996 (25 pages)
16 October 1997Full group accounts made up to 31 December 1996 (25 pages)
13 October 1997Return made up to 22/09/97; full list of members (8 pages)
13 October 1997Return made up to 22/09/97; full list of members (8 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Registered office changed on 06/02/97 from: 31 carlton crescent southampton SO15 2EW (1 page)
6 February 1997Registered office changed on 06/02/97 from: 31 carlton crescent southampton SO15 2EW (1 page)
23 October 1996Return made up to 22/09/96; full list of members (6 pages)
23 October 1996Return made up to 22/09/96; full list of members (6 pages)
17 October 1996£ nc 14340/1340 20/09/96 (1 page)
17 October 1996S-div 20/09/96 (1 page)
17 October 1996£ ic 14115/1116 20/09/96 £ sr [email protected]= 12999 (1 page)
17 October 1996£ nc 14340/1340 20/09/96
  • 122 ‐ S-div 20/09/96
(1 page)
17 October 1996£ ic 14115/1116 20/09/96 £ sr [email protected]= 12999 (1 page)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 September 1996Memorandum and Articles of Association (23 pages)
30 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 September 1996Memorandum and Articles of Association (23 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996£ ic 14169/14115 17/06/96 £ sr [email protected]=54 (1 page)
2 July 1996£ ic 14169/14115 17/06/96 £ sr [email protected]=54 (1 page)
21 June 1996Nc inc already adjusted 17/06/96 (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996Conve 17/06/96 (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996£ nc 20898/20840 17/06/96 (1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
21 June 1996Ad 17/06/96--------- £ si [email protected]=3333 £ ic 10836/14169 (2 pages)
21 June 1996Nc inc already adjusted 17/06/96 (1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 June 1996£ nc 20898/20840 17/06/96
  • 122 ‐ Conve 17/06/96
(1 page)
21 June 1996Ad 17/06/96--------- £ si [email protected]=3333 £ ic 10836/14169 (2 pages)
29 May 1996£ nc 17729/17565 13/05/96 (1 page)
29 May 1996Memorandum and Articles of Association (27 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1996Memorandum and Articles of Association (27 pages)
29 May 1996£ nc 17729/17565 13/05/96 (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1996£ ic 11000/10836 26/04/96 £ sr [email protected]=164 (1 page)
19 May 1996£ ic 11000/10836 26/04/96 £ sr [email protected]=164 (1 page)
17 May 1996Declaration of shares redemption:auditor's report (3 pages)
17 May 1996Declaration of shares redemption:auditor's report (3 pages)
2 May 1996£ nc 100000/116729 26/04/96 (1 page)
2 May 1996Ad 26/04/96--------- £ si [email protected]=10000 £ ic 1000/11000 (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
2 May 1996Ad 26/04/96--------- £ si [email protected]=10000 £ ic 1000/11000 (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
2 May 1996£ nc 100000/116729 26/04/96 (1 page)
29 April 1996Full group accounts made up to 31 December 1995 (22 pages)
29 April 1996Full group accounts made up to 31 December 1995 (22 pages)
3 November 1995Return made up to 22/09/95; full list of members (8 pages)
3 November 1995Return made up to 22/09/95; full list of members (8 pages)
25 October 1995New secretary appointed (1 page)
25 October 1995Location of register of members (1 page)
25 October 1995Secretary resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Location of register of directors' interests (1 page)
25 October 1995New secretary appointed (2 pages)
25 October 1995Location of register of directors' interests (1 page)
25 October 1995Location of register of members (1 page)
7 April 1995Ad 01/01/95--------- £ si 999@1 (2 pages)
7 April 1995Ad 01/01/95--------- £ si 999@1 (2 pages)
7 April 1995Statement of affairs (4 pages)
7 April 1995Statement of affairs (8 pages)
29 March 1995Accounting reference date notified as 31/12 (1 page)
29 March 1995Accounting reference date notified as 31/12 (1 page)