Company NameRAPP Collins Limited
Company StatusDissolved
Company Number04415727
CategoryPrivate Limited Company
Incorporation Date12 April 2002(21 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dmitry Kovalev
Date of BirthJuly 1966 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApartment 89
27/2 Podolskaya Street
Moscow
109652
Russian Federation
Director NameMr Sergeui Krivonogov
Date of BirthJune 1966 (Born 57 years ago)
NationalityRussian
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApartment 443
82 Leninsky Avenue
Moscow
Russian Federation
Foreign
Director NameMr Vadim Malysh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleFinance Director
Country of ResidenceRussia
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Anton Melnikov
Date of BirthApril 1971 (Born 53 years ago)
NationalityRussian
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceRussia
Correspondence Address6 Tsiolkovskogo Street
Moscow
45
Director NameMr Antti Schonberg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFinnish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address3 Foteevoi Street
Moscow
96
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Dominic Mark Nagy
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 24 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameChristophe Chenut
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2002(same day as company formation)
RolePresident
Correspondence Address2 Villa Herran
Paris
75116
Foreign
Director NameKip Wade Keesey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Ham Common
Richmond
Surrey
TW10 7JB
Director NameMr Joseph Robert Paolino
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 08 June 2012)
RoleChief Operating Officer Ddb Europe Ltd
Country of ResidenceEngland
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr John Michael Bray
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 February 2010)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Bridge Road
London
W2 6AA

Location

Registered Address12 Bishops Bridge Road
London
W2 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£3,853,385
Gross Profit£261,126
Net Worth£382,390
Cash£54,647
Current Liabilities£641,224

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2012Termination of appointment of Joseph Robert Paolino as a director on 8 June 2012 (1 page)
13 June 2012Termination of appointment of Joseph Paolino as a director (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (3 pages)
30 March 2012Application to strike the company off the register (3 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Joseph Robert Paolino on 22 February 2012 (2 pages)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
27 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(12 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(12 pages)
11 August 2010Appointment of Mr Dominic Mark Nagy as a director (2 pages)
11 August 2010Appointment of Mr Dominic Mark Nagy as a director (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Full accounts made up to 31 December 2009 (16 pages)
12 April 2010Director's details changed for Mr Antti Schonberg on 12 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Dmitry Kovalev on 12 April 2010 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Mr Anton Melnikov on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dmitry Kovalev on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Antti Schonberg on 12 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Mr Anton Melnikov on 12 April 2010 (2 pages)
3 March 2010Termination of appointment of John Bray as a director (1 page)
3 March 2010Termination of appointment of John Bray as a director (1 page)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Vadim Malysh on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr John Michael Bray on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Joseph Robert Paolino on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
9 June 2009Full accounts made up to 31 December 2008 (14 pages)
14 April 2009Return made up to 12/04/09; full list of members (5 pages)
14 April 2009Return made up to 12/04/09; full list of members (5 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Director's Change of Particulars / joseph paolino / 01/06/2008 / HouseName/Number was: , now: 79; Street was: 3 lombardy place, now: iffley road; Post Code was: W2 4AU, now: W6 0PD (1 page)
2 July 2008Director's change of particulars / joseph paolino / 01/06/2008 (1 page)
14 April 2008Return made up to 12/04/08; full list of members (5 pages)
14 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 August 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 12/04/07; full list of members (3 pages)
12 April 2007Return made up to 12/04/07; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 June 2006Full accounts made up to 31 December 2005 (13 pages)
19 April 2006Return made up to 12/04/06; full list of members (3 pages)
19 April 2006Return made up to 12/04/06; full list of members (3 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
23 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (3 pages)
16 August 2005New director appointed (3 pages)
11 May 2005Return made up to 12/04/05; full list of members (9 pages)
11 May 2005Return made up to 12/04/05; full list of members (9 pages)
26 July 2004Full accounts made up to 31 December 2003 (10 pages)
26 July 2004Full accounts made up to 31 December 2003 (10 pages)
18 May 2004Return made up to 12/04/04; full list of members (8 pages)
18 May 2004Return made up to 12/04/04; full list of members (8 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
17 June 2003Accounts made up to 31 December 2002 (4 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 April 2003Location of register of members (1 page)
29 April 2003Location of register of members (1 page)
29 April 2003Return made up to 12/04/03; full list of members (8 pages)
29 April 2003Secretary's particulars changed (1 page)
29 April 2003Return made up to 12/04/03; full list of members (8 pages)
29 April 2003Secretary's particulars changed (1 page)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
12 April 2002Incorporation (25 pages)