Company NameRapid Bau Und Montagegesellschaft Limited
Company StatusDissolved
Company Number04779396
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 10 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)
Previous NameHH & P Twenty Eight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameManuel Grun
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed17 September 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 14 August 2007)
RoleEngineer
Correspondence AddressIm Keiferle 32
Fellbach
D 70734
Germany
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2003(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ

Location

Registered Address28th Floor Tower 42 25 Old Broad
Street, London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£25,453
Net Worth£2,700
Cash£8,754
Current Liabilities£17,892

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 May 2007First Gazette notice for compulsory strike-off (1 page)
3 August 2005Total exemption full accounts made up to 31 December 2003 (22 pages)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 November 2003Director resigned (1 page)
21 November 2003Ad 07/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2003New director appointed (2 pages)
24 September 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
22 September 2003Company name changed hh & p twenty eight LIMITED\certificate issued on 22/09/03 (3 pages)
28 May 2003Incorporation (23 pages)