Company NameRapidholder Limited
Company StatusDissolved
Company Number04800611
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 9 months ago)
Dissolution Date11 October 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameJohn Anthony Wilfred Austin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (closed 11 October 2018)
RoleArt Dealer
Correspondence AddressPied Bull Yard 68/69 Russell Street
London
WC1B 3BN
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(1 week, 4 days after company formation)
Appointment Duration15 years, 3 months (closed 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Bernard Jacobson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 11 October 2018)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address28 Duke Street St Jame'S
London
SW1Y 6AG
Secretary NameMr Robert Delaney
StatusClosed
Appointed19 April 2010(6 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 11 October 2018)
RoleCompany Director
Correspondence Address3 Field Court
London
WC1R 5EF
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed07 June 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 May 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameJane McAllester
NationalityBritish
StatusResigned
Appointed21 October 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2010)
RoleArt Gallery Manager
Correspondence Address22b Charteris Road
London
NW6 7ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£742,099
Cash£8,737
Current Liabilities£5,460

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2018Final Gazette dissolved following liquidation (1 page)
11 July 2018Return of final meeting in a members' voluntary winding up (14 pages)
28 June 2018Liquidators' statement of receipts and payments to 24 April 2018 (15 pages)
15 May 2017Registered office address changed from 28 Duke Street St Jame's London London SW1Y 6AG to 3 Field Court London WC1R 5EF on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from 28 Duke Street St Jame's London London SW1Y 6AG to 3 Field Court London WC1R 5EF on 15 May 2017 (2 pages)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-25
(1 page)
11 May 2017Declaration of solvency (5 pages)
11 May 2017Declaration of solvency (5 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Appointment of a voluntary liquidator (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(7 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(7 pages)
19 June 2015Director's details changed for Bernard Jacobson on 1 May 2015 (2 pages)
19 June 2015Director's details changed for Bernard Jacobson on 1 May 2015 (2 pages)
19 June 2015Director's details changed for Bernard Jacobson on 1 May 2015 (2 pages)
5 February 2015Registered office address changed from 6 Cork Street London W15 3NY to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6 Cork Street London W15 3NY to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 6 Cork Street London W15 3NY to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 January 2015Amended total exemption small company accounts made up to 31 July 2012 (5 pages)
19 January 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
19 January 2015Amended total exemption small company accounts made up to 31 July 2012 (5 pages)
19 January 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
10 November 2014Termination of appointment of Guy Anthony Naggar as a director on 24 May 2014 (1 page)
10 November 2014Termination of appointment of Guy Anthony Naggar as a director on 24 May 2014 (1 page)
14 July 2014Director's details changed for Bernard Jacobson on 1 June 2014 (2 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
14 July 2014Director's details changed for Bernard Jacobson on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Bernard Jacobson on 1 June 2014 (2 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(7 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (7 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
19 April 2010Appointment of Mr Robert Delaney as a secretary (1 page)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
19 April 2010Termination of appointment of Jane Mcallester as a secretary (1 page)
19 April 2010Appointment of Mr Robert Delaney as a secretary (1 page)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 June 2009Director's change of particulars / john austin / 01/11/2008 (1 page)
26 June 2009Return made up to 16/06/09; full list of members (5 pages)
26 June 2009Director's change of particulars / john austin / 01/11/2008 (1 page)
26 June 2009Return made up to 16/06/09; full list of members (5 pages)
17 March 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
17 March 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
24 October 2008Return made up to 16/06/08; full list of members (8 pages)
24 October 2008Return made up to 16/06/08; full list of members (8 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from 15-17 grosvenor gardens london SW1W 0BD (2 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Secretary appointed jane mcallester (2 pages)
23 October 2008Secretary appointed jane mcallester (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 15-17 grosvenor gardens london SW1W 0BD (2 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
7 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
3 October 2008Appointment terminated secretary megan langridge (1 page)
3 October 2008Appointment terminated secretary megan langridge (1 page)
3 July 2007Return made up to 16/06/07; full list of members (8 pages)
3 July 2007Return made up to 16/06/07; full list of members (8 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
22 November 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
22 November 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 November 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
10 August 2006Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
10 August 2006Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
3 July 2006Return made up to 16/06/06; full list of members (8 pages)
3 July 2006Return made up to 16/06/06; full list of members (8 pages)
17 November 2005New director appointed (1 page)
17 November 2005New director appointed (1 page)
31 October 2005Ad 01/06/05--------- £ si [email protected] (2 pages)
31 October 2005Ad 01/06/05--------- £ si [email protected] (2 pages)
19 September 2005Return made up to 16/06/05; full list of members (6 pages)
19 September 2005Return made up to 16/06/05; full list of members (6 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
18 July 2005New director appointed (13 pages)
18 July 2005New director appointed (13 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
10 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2005S-div 13/05/05 (2 pages)
10 June 2005S-div 13/05/05 (2 pages)
22 July 2004Return made up to 16/06/04; full list of members (8 pages)
22 July 2004Return made up to 16/06/04; full list of members (8 pages)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
18 July 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2003Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed (1 page)
27 June 2003Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 2003New director appointed (1 page)
27 June 2003Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (1 page)
16 June 2003Incorporation (17 pages)
16 June 2003Incorporation (17 pages)