Company NameRapidbuild Ltd
Company StatusDissolved
Company Number07789381
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 7 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colum Patrick McCabe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8th Floor
64 Victoria Street
London
SW1E 6QP
Director NameMr Anthony Raymond McCabe
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 07 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
64 Victoria Street
London
SW1E 6QP

Location

Registered Address8th Floor
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1London Groundworks LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Director's details changed for Mr Colum Patrick Mccabe on 1 October 2012 (2 pages)
7 November 2012Director's details changed for Mr Colum Patrick Mccabe on 1 October 2012 (2 pages)
7 November 2012Register inspection address has been changed (1 page)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(4 pages)
7 November 2012Director's details changed for Mr Colum Patrick Mccabe on 1 October 2012 (2 pages)
7 November 2012Register inspection address has been changed (1 page)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(4 pages)
26 October 2012Registered office address changed from The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England on 26 October 2012 (1 page)
9 February 2012Appointment of Mr Anthony Raymond Mccabe as a director (2 pages)
9 February 2012Appointment of Mr Anthony Raymond Mccabe as a director on 9 February 2012 (2 pages)
19 January 2012Registered office address changed from Mccabe the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Mccabe the Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL England on 19 January 2012 (1 page)
27 September 2011Incorporation (20 pages)
27 September 2011Incorporation (20 pages)