Company NameRapid Descent Innovations Limited
Company StatusDissolved
Company Number03526500
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCallum Frederick Wilson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1998(same day as company formation)
RoleIT Consultant
Correspondence Address5 Gate House
Westferry Road
London
E14 3AG
Secretary NameHugh Allan Wilson
NationalityBritish
StatusClosed
Appointed08 March 2002(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 03 May 2005)
RoleRetired
Correspondence AddressRavenscraig
Perth Road
Gilmerton
Perthshire
PH7 3LZ
Scotland
Director NameClifford Andrew Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleSales
Correspondence Address2 Riverside
Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0ND
Secretary NameClare Victoria Thomas
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Riverside
Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0ND

Location

Registered Address5 Gate House
262 Westferry Road Burrels Wharf
London
E14 3AG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,990
Cash£801
Current Liabilities£1,454

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
16 November 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
15 March 2004Return made up to 12/03/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Return made up to 12/03/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Director resigned (1 page)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 12/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 12/03/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Registered office changed on 29/09/98 from: 9 the plate house burrells wharf london E14 3TH (1 page)
12 March 1998Incorporation (15 pages)