Company NameRapidnfc Ltd
Company StatusDissolved
Company Number07595187
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date21 May 2018 (5 years, 11 months ago)
Previous NameKimtag Ltd

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Philip Duncan Coote
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMrs Maureen Lamburn
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStudio 4 17 Short Gardens
London
WC2H 9AT

Contact

Websiterapidnfc.com
Email address[email protected]
Telephone020 78368566
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£126,533
Cash£30,272
Current Liabilities£22,373

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 May 2018Final Gazette dissolved following liquidation (1 page)
21 February 2018Return of final meeting in a members' voluntary winding up (11 pages)
6 December 2017Liquidators' statement of receipts and payments to 22 September 2017 (10 pages)
6 December 2017Liquidators' statement of receipts and payments to 22 September 2017 (10 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
9 October 2016Registered office address changed from Studio 4 17 Short Gardens London WC2H 9AT to 48 Warwick Street London W1B 5NL on 9 October 2016 (2 pages)
9 October 2016Registered office address changed from Studio 4 17 Short Gardens London WC2H 9AT to 48 Warwick Street London W1B 5NL on 9 October 2016 (2 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
6 October 2016Declaration of solvency (3 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
28 July 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Register inspection address has been changed from Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to 43 Harwood Road London SW6 4QP (1 page)
28 April 2015Register inspection address has been changed from Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to 43 Harwood Road London SW6 4QP (1 page)
28 April 2015Director's details changed for Mr Philip Duncan Coote on 28 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Philip Duncan Coote on 28 April 2015 (2 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
17 February 2014Termination of appointment of Maureen Lamburn as a secretary (2 pages)
17 February 2014Termination of appointment of Maureen Lamburn as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB United Kingdom on 19 December 2012 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB United Kingdom on 19 December 2012 (1 page)
7 June 2012Company name changed kimtag LTD\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Company name changed kimtag LTD\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
4 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Mrs Maureen Lamburn on 7 April 2012 (1 page)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Mrs Maureen Lamburn on 7 April 2012 (1 page)
13 April 2012Secretary's details changed for Mrs Maureen Lamburn on 7 April 2012 (1 page)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)