8 Cannon Lane
Pinner
Middlesex
HA5 1HL
Director Name | Peter Kerr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 August 2008) |
Role | Actuary |
Correspondence Address | South House Hall Hill Broadham Green Surrey RH8 9PA |
Director Name | Ian William Hamilton Pope |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 13 August 2008) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pine Tree Cottage White Rose Lane Woking Surrey GU22 7JY |
Secretary Name | Paul Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | River Pinn Cottage 8 Cannon Lane Pinner Middlesex HA5 1HL |
Director Name | John Anthony Plinston |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 21 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 7 Homefield Road Warlingham Surrey CR6 9HU |
Secretary Name | Carol Jane Butt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 23 Edward Close St Albans Hertfordshire AL1 5EN |
Director Name | Mr Melvin Nightingale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months (resigned 30 September 1996) |
Role | Pension Consultant |
Correspondence Address | 84 Gloucester Street London SW1V 4EE |
Director Name | Mr Rhidian David Williams |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2000) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Tybee Forty Green Road Beaconsfiled Buckinghamshire HP9 1XS |
Secretary Name | Mr Melvin Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months (resigned 30 September 1996) |
Role | Pension Consultant |
Correspondence Address | 84 Gloucester Street London SW1V 4EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pegasus House 37-43 Sackville Street London W1S 3EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Application for striking-off (1 page) |
3 March 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
21 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
23 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
12 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 March 2003 | Return made up to 05/02/03; full list of members
|
20 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 February 2002 | Return made up to 05/02/02; full list of members
|
6 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
6 March 2001 | Return made up to 05/02/01; full list of members
|
11 February 2000 | Return made up to 05/02/00; full list of members
|
23 July 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
23 July 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
16 June 1999 | Return made up to 05/02/99; full list of members
|
16 June 1999 | Ad 01/03/96--------- £ si 98@1 (2 pages) |
4 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
15 December 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
15 December 1997 | New secretary appointed (2 pages) |
15 April 1997 | Return made up to 05/02/97; full list of members
|
19 April 1996 | Accounting reference date notified as 30/04 (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | New director appointed (3 pages) |
29 March 1996 | Memorandum and Articles of Association (8 pages) |
22 March 1996 | Company name changed staterapid LIMITED\certificate issued on 25/03/96 (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Nc inc already adjusted 19/02/96 (1 page) |
21 March 1996 | Resolutions
|
21 March 1996 | New secretary appointed (2 pages) |
5 February 1996 | Incorporation (9 pages) |