Company NameRapit Enterprises Limited
Company StatusDissolved
Company Number04360311
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Baysan Mehmet Hassan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressHomestead
Chatham Road Sandling
Maidstone
ME14 3AY
Director NameMr Erol Lee Hassan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressHomestead
Chatham Road, Sandling
Maidstone
Kent
ME14 3AY
Secretary NameMr Erol Lee Hassan
NationalityBritish
StatusClosed
Appointed19 April 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressHomestead
Chatham Road, Sandling
Maidstone
Kent
ME14 3AY
Director NameMr Turgut Aksahin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address16 Bush Hill Road
Winchmore Hill
London
N21 2DS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Goknur Enver
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Naseby Road
Clayhall
Ilford
Essex
IG5 0NN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address23 Raith Avenue
Southgate
London
N14 7DU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2009Voluntary strike-off action has been suspended (1 page)
31 December 2009Voluntary strike-off action has been suspended (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Application to strike the company off the register (3 pages)
16 February 2009Return made up to 25/01/09; full list of members (3 pages)
16 February 2009Return made up to 25/01/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 July 2008Return made up to 25/01/08; full list of members (4 pages)
4 July 2008Return made up to 25/01/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 June 2007Return made up to 25/01/07; full list of members (7 pages)
18 June 2007Return made up to 25/01/07; full list of members (7 pages)
31 October 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
31 October 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
31 May 2006New secretary appointed;new director appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
30 January 2006Return made up to 25/01/06; full list of members (7 pages)
30 January 2006Return made up to 25/01/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2005Return made up to 25/01/05; full list of members (7 pages)
2 March 2005Return made up to 25/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 September 2004Ad 30/07/04--------- £ si 94@1=94 £ ic 100/194 (2 pages)
2 September 2004Ad 30/07/04--------- £ si 94@1=94 £ ic 100/194 (2 pages)
4 June 2004Accounts made up to 31 January 2003 (5 pages)
4 June 2004Accounts for a dormant company made up to 31 January 2003 (5 pages)
14 May 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Return made up to 25/01/04; full list of members (7 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
8 May 2003Return made up to 25/01/03; full list of members (7 pages)
8 May 2003Return made up to 25/01/03; full list of members (7 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page)
8 February 2002Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
25 January 2002Incorporation (14 pages)