About

Registered Number: 07213295
Date of Incorporation: 06/04/2010 (15 years ago)
Company Status: Active
Date of Dissolution: 20/02/2018 (7 years and 2 months ago)
Registered Address: Regus, The Panorama Park Street, Ashford, Kent, TN24 8EZ,

 

Based in Ashford, Kent, Rage Web Design Ltd was established in 2010, it has a status of "Active". We do not know the number of employees at this business. Templeton, Nicholas, Templeton, Nicholas are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLETON, Nicholas 06 April 2010 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLETON, Nicholas 06 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 16 November 2018
CH03 - Change of particulars for secretary 16 November 2018
PSC04 - N/A 16 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 May 2018
AD01 - Change of registered office address 04 May 2018
AR01 - Annual Return 26 March 2018
AA - Annual Accounts 26 March 2018
RT01 - Application for administrative restoration to the register 26 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 29 October 2013
AD01 - Change of registered office address 29 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 February 2013
AA01 - Change of accounting reference date 19 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 May 2012
AD01 - Change of registered office address 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 03 February 2012
DISS40 - Notice of striking-off action discontinued 11 August 2011
AR01 - Annual Return 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
NEWINC - New incorporation documents 06 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.