Company NameRapid Logistics UK Limited
Company StatusDissolved
Company Number03323064
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameMacros Direct Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameParesh Patel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1997(2 days after company formation)
Appointment Duration5 years, 9 months (closed 17 December 2002)
RoleDirector/Company Secretary
Country of ResidenceGb-Eng
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Secretary NameParesh Patel
NationalityBritish
StatusClosed
Appointed26 February 1997(2 days after company formation)
Appointment Duration5 years, 9 months (closed 17 December 2002)
RoleDirector/Company Secretary
Country of ResidenceGb-Eng
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameAmita Patel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameHitesh Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(2 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address19 Coniston Gardens
North Wembley
Middlesex
HA9 8SE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Financials

Year2014
Turnover£768,550
Gross Profit£335,593
Net Worth£8,595
Cash£5,701
Current Liabilities£83,949

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Voluntary strike-off action has been suspended (1 page)
28 January 2002Application for striking-off (1 page)
7 March 2001Return made up to 24/02/01; full list of members (6 pages)
10 April 2000Return made up to 24/02/00; full list of members (7 pages)
10 April 2000New director appointed (2 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 July 1999Director resigned (1 page)
23 March 1999Return made up to 24/02/99; full list of members (6 pages)
7 October 1998Full accounts made up to 31 March 1998 (10 pages)
24 February 1998Return made up to 24/02/98; full list of members (6 pages)
2 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 May 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Ad 31/03/97--------- £ si 300@1=300 £ ic 2/302 (2 pages)
21 May 1997Registered office changed on 21/05/97 from: 19 conniston gardens north wembley middlesex HA9 6AW (1 page)
21 May 1997New director appointed (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Secretary resigned (1 page)
3 May 1997Registered office changed on 03/05/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
24 February 1997Incorporation (10 pages)