Company NameRapidmax Solutions Limited
Company StatusDissolved
Company Number03355293
CategoryPrivate Limited Company
Incorporation Date17 April 1997(26 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMario Coelho
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusClosed
Appointed27 May 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 06 August 2002)
RoleConsultant
Correspondence Address24 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Secretary NameTeresa Albertina Coelho
NationalityBritish
StatusClosed
Appointed27 May 1997(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address24 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bellamy Close
Watford
Hertfordshire
WD17 4YJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Financials

Year2014
Turnover£76,590
Net Worth£20,048
Cash£27,902
Current Liabilities£9,617

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2001Voluntary strike-off action has been suspended (1 page)
11 September 2001Application for striking-off (1 page)
27 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
18 April 2000Return made up to 17/04/00; full list of members (6 pages)
14 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Director's particulars changed (1 page)
23 November 1998Full accounts made up to 30 September 1998 (11 pages)
19 May 1998Return made up to 17/04/98; full list of members (6 pages)
2 June 1997Registered office changed on 02/06/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Secretary resigned (1 page)
17 April 1997Incorporation (17 pages)