Company NameRapidscore Limited
Company StatusDissolved
Company Number03652486
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGraham Geoffrey King
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(3 weeks after company formation)
Appointment Duration17 years, 2 months (closed 26 January 2016)
RoleCharterd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Porters Wood
St Albans
Hertfordshire
AL3 6PQ
Secretary NameGraham Geoffrey King
NationalityBritish
StatusResigned
Appointed10 November 1998(3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 July 1999)
RoleCharterd Accountant
Correspondence Address3 College Street
St Albans
Hertfordshire
AL3 4PW
Secretary NameMrs Diane Elaine Wilkinson
NationalityBritish
StatusResigned
Appointed08 July 1999(8 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 02 November 2007)
RoleCompany Director
Correspondence Address3 Worley Road
St Albans
Hertfordshire
AL3 5NR
Secretary NameColeen Rose
NationalityBritish
StatusResigned
Appointed02 November 2007(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 May 2014)
RoleAdministrator
Correspondence Address55 Tameton Close
Luton
Bedfordshire
LU2 8UX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1G.g. King
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Application to strike the company off the register (3 pages)
3 November 2015Application to strike the company off the register (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 23 April 2015 (1 page)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
24 June 2014Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 23 Porters Wood St Albans Hertfordshire AL3 6PQ on 24 June 2014 (1 page)
15 May 2014Termination of appointment of Coleen Rose as a secretary (1 page)
15 May 2014Termination of appointment of Coleen Rose as a secretary (1 page)
29 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 April 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
22 November 2011Accounts for a dormant company made up to 31 October 2011 (3 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 November 2009Director's details changed for Graham Geoffrey King on 4 November 2009 (2 pages)
13 November 2009Director's details changed for Graham Geoffrey King on 4 November 2009 (2 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Graham Geoffrey King on 4 November 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2008Solvency statement dated 24/10/08 (1 page)
17 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2008Solvency statement dated 24/10/08 (1 page)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 December 2006Return made up to 20/10/06; full list of members (2 pages)
11 December 2006Return made up to 20/10/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 March 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
24 October 2005Return made up to 20/10/05; full list of members (2 pages)
24 October 2005Return made up to 20/10/05; full list of members (2 pages)
11 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Return made up to 20/10/04; full list of members (6 pages)
26 October 2004Return made up to 20/10/04; full list of members (6 pages)
26 October 2004Director's particulars changed (1 page)
12 August 2004Registered office changed on 12/08/04 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
12 August 2004Registered office changed on 12/08/04 from: 3 college street st albans hertfordshire AL3 4PW (1 page)
22 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
22 October 2003Return made up to 20/10/03; full list of members (6 pages)
22 October 2003Return made up to 20/10/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
29 October 2002Return made up to 20/10/02; full list of members (6 pages)
29 October 2002Return made up to 20/10/02; full list of members (6 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
18 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
17 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 January 2000Nc inc already adjusted 07/01/00 (1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000Ad 07/01/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
13 January 2000Nc inc already adjusted 07/01/00 (1 page)
13 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 2000Ad 07/01/00--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
9 November 1999Return made up to 20/10/99; full list of members (6 pages)
9 November 1999Return made up to 20/10/99; full list of members (6 pages)
15 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 16 churchill way cardiff CF1 4DX (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: 16 churchill way cardiff CF1 4DX (1 page)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
20 October 1998Incorporation (14 pages)
20 October 1998Incorporation (14 pages)