Company NameRapier Productions Limited
Company StatusDissolved
Company Number03020700
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)
Previous NamesEM7 Communications Limited and Em:Seven Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Boddy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1996(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressNorthcott House
13 Hansler Grove
East Molesey
Surrey
KT8 9JN
Secretary NameMrs Jane Mariette Wright
NationalityBritish
StatusClosed
Appointed31 August 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 08 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lansdowne Gardens
London
SW8 2EF
Director NameKevin Leonard Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressChateau Les Estournels
St Laurent
Lolmie
46800
Director NameMr Nicholas John Bristow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Secretary NameMr Nicholas John Bristow
NationalityBritish
StatusResigned
Appointed01 March 1995(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCambridge Grove
100 Cambridge Grove
London
W6 0LE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 February 2002Return made up to 10/02/02; full list of members (6 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001New secretary appointed (2 pages)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
20 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Director's particulars changed (1 page)
10 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 July 1999Registered office changed on 29/07/99 from: 3RD floor fitzroy house 11 chenies street london WC1 7ET (1 page)
12 March 1999Return made up to 10/02/99; full list of members (6 pages)
2 October 1998Company name changed em:seven communications LIMITED\certificate issued on 02/10/98 (4 pages)
17 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
25 August 1998Company name changed EM7 communications LIMITED\certificate issued on 26/08/98 (2 pages)
23 June 1998Company name changed eventors LIMITED\certificate issued on 24/06/98 (2 pages)
9 February 1998Return made up to 10/02/98; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 1996New director appointed (2 pages)
25 November 1996Return made up to 10/02/96; full list of members (10 pages)
22 November 1996Director resigned (1 page)
26 July 1996Company name changed technology '97 LIMITED\certificate issued on 29/07/96 (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 46 gray's inn road london WC1X 8LR (1 page)
14 March 1996Director resigned (1 page)
20 March 1995Accounting reference date notified as 30/06 (1 page)
7 March 1995Registered office changed on 07/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 March 1995New director appointed (4 pages)