Company NameThe Last Word International Limited
DirectorChristopher Kevin McAuley
Company StatusDissolved
Company Number03127938
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous NameRapidcasual Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Kevin McAuley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address65 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameMiles James Jackson
NationalityBritish
StatusCurrent
Appointed02 June 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address4 Montpelier Rise
Wembley
Middlesex
HA9 8RG
Director NameKeith Shipton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressMilford House Station Road
Cobham
Woking
Surrey
GU24 8AT
Secretary NameMr Anthony William Malpas
NationalityBritish
StatusResigned
Appointed07 December 1995(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameDouglas Charles Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1998)
RoleChartered Accountant
Correspondence Address25 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Director NameMr Anthony William Malpas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(2 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBES Registrars (Corporation)
StatusResigned
Appointed30 June 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1998)
Correspondence AddressNicola House 33-35 High Street
South Norwood
London
SE25 6HA

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1999Statement of affairs (6 pages)
27 May 1999Appointment of a voluntary liquidator (1 page)
13 May 1999Appointment of a voluntary liquidator (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Particulars of mortgage/charge (7 pages)
18 February 1999Director resigned (1 page)
10 February 1999Return made up to 17/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
14 September 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
6 May 1998Ad 30/06/96--------- £ si 99000@1 (2 pages)
25 March 1998New director appointed (3 pages)
9 February 1998Director's particulars changed (1 page)
6 February 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
4 February 1998Director's particulars changed (1 page)
4 December 1997Return made up to 17/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
11 February 1997Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 11/02/97
(6 pages)
2 December 1996Registered office changed on 02/12/96 from: kiln house 210 kings road fulham london SW6 4NZ (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996Ad 30/06/96--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
5 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1996New director appointed (1 page)
5 July 1996£ nc 1000/100000 28/06/96 (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996Ad 04/01/96--------- £ si 998@1=998 £ ic 99002/100000 (2 pages)
29 March 1996Location of register of members (1 page)
29 March 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
26 January 1996Registered office changed on 26/01/96 from: the old vicarage cranborne dorset BH21 5PP (1 page)
19 January 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Company name changed rapidcasual LIMITED\certificate issued on 12/01/96 (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Secretary resigned;new secretary appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 December 1995Director resigned;new director appointed (2 pages)