Company NameRapidplace Limited
Company StatusDissolved
Company Number03988492
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEdward Allen Jackson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2005)
RoleNominee Services
Correspondence Address596 Kingsland Road
London
E8 4AH
Secretary NameBentley Services Ltd (Corporation)
StatusClosed
Appointed03 May 2001(11 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2005)
Correspondence Address1 Bentley Road
London
N1 4BY
Director NameEdward Allen Jackson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2001)
RoleNominee Services
Correspondence Address596 Kingsland Road
London
E8 4AH
Secretary NameMrs Helen Anita Jackson
NationalityBritish
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cherchefelle Mews
Stanmore
Middlesex
HA7 4AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameBrayford Nominees Limited (Corporation)
Date of BirthApril 2000 (Born 24 years ago)
StatusResigned
Appointed03 May 2001(11 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2004)
Correspondence Address1 Bentley Road
London
N1 4BY

Location

Registered Address1 Bentley Road
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,942
Cash£6,512
Current Liabilities£1,175

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
25 February 2005New director appointed (3 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 February 2005Director resigned (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 June 2004Return made up to 09/05/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 May 2003Return made up to 09/05/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 May 2002Return made up to 09/05/02; full list of members (6 pages)
31 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 June 2001Return made up to 09/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 596 kingsland road london E8 4AH (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (3 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Registered office changed on 18/05/00 from: 120 east road london N1 6AA (1 page)