Company NameRapidax Technology Ltd
Company StatusDissolved
Company Number06784793
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Indarjit Singh Notey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 10 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Walnut Close
Chandlers Ford
Eastleigh
Hampshire
SO53 5RQ
Secretary NameMrs Rajinder Notey
NationalityBritish
StatusClosed
Appointed27 March 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 10 March 2015)
RoleSecretary
Correspondence Address7 Walnut Close
Hiltingbury
Eastleigh
Hampshire
SO53 5RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address2nd Floor Walsingham House 1331-1337 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at 0.5Indarjit Notey
50.00%
Ordinary
1 at 0.5Rajinder Notey
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Compulsory strike-off action has been suspended (1 page)
29 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
1 July 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
1 July 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
1 July 2010Director's details changed for Mr Indarjit Singh Notey on 7 January 2010 (2 pages)
1 July 2010Director's details changed for Mr Indarjit Singh Notey on 7 January 2010 (2 pages)
1 July 2010Annual return made up to 7 January 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 1
(4 pages)
1 July 2010Director's details changed for Mr Indarjit Singh Notey on 7 January 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Registered office changed on 03/08/2009 from flat 28 the lock house 50 lower loveday street birmingham B19 3SJ (1 page)
3 August 2009Registered office changed on 03/08/2009 from flat 28 the lock house 50 lower loveday street birmingham B19 3SJ (1 page)
9 April 2009Secretary appointed mrs rajinder kaur notey (1 page)
9 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
9 April 2009Director appointed mr indarjit singh notey (1 page)
9 April 2009Secretary appointed mrs rajinder kaur notey (1 page)
9 April 2009Ad 27/03/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
9 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
9 April 2009Ad 27/03/09\gbp si [email protected]=1\gbp ic 1/2\ (2 pages)
9 April 2009Director appointed mr indarjit singh notey (1 page)
26 March 2009Appointment terminated director yomtov jacobs (1 page)
26 March 2009Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
26 March 2009Appointment terminated director yomtov jacobs (1 page)
26 March 2009Registered office changed on 26/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
7 January 2009Incorporation (9 pages)
7 January 2009Incorporation (9 pages)