About

Registered Number: 07213295
Date of Incorporation: 06/04/2010 (14 years and 1 month ago)
Company Status: Active
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Regus, The Panorama Park Street, Ashford, Kent, TN24 8EZ,

 

Founded in 2010, Rage Web Design Ltd has its registered office in Ashford. We don't know the number of employees at this business. The current directors of Rage Web Design Ltd are listed as Templeton, Nicholas, Templeton, Nicholas.

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.