Company NameRapture Technologies Limited
Company StatusDissolved
Company Number08010855
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamePoppy Investments Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jerzy Stanislaw Piasecki
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLock End House Lower Shiplake
Henley On Thames
RG9 3ND
Director NameMr George Strang
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House Carbinswood Lane
Upper Woolhampton
Reading
RG7 5TS

Location

Registered Address21 Broadwalk
Pinner Road
North Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Forty-two Fiduciaries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014Application to strike the company off the register (3 pages)
12 August 2014Application to strike the company off the register (3 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
11 December 2013Accounts made up to 31 March 2013 (2 pages)
11 December 2013Accounts made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes Buckinghamshire MK19 6EL England on 12 April 2013 (1 page)
18 May 2012Company name changed poppy investments LIMITED\certificate issued on 18/05/12
  • CONNOT ‐
(3 pages)
18 May 2012Company name changed poppy investments LIMITED\certificate issued on 18/05/12
  • CONNOT ‐
(3 pages)
11 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
(2 pages)
11 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-11
(2 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)