About

Registered Number: 03502461
Date of Incorporation: 02/02/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2015 (8 years and 10 months ago)
Registered Address: 288 High Street, Dorking, Surrey, RH4 1QT

 

Having been setup in 1998, Rapid Hardware Solutions Ltd are based in Dorking, Surrey. We don't know the number of employees at Rapid Hardware Solutions Ltd. The current directors of the organisation are listed as Wright, Tony, Wright, Anthony Frederick, Wright, Lorraine Jennifer in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Anthony Frederick 26 July 1999 - 1
WRIGHT, Lorraine Jennifer 20 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Tony 29 April 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2015
4.71 - Return of final meeting in members' voluntary winding-up 29 May 2015
AD01 - Change of registered office address 17 November 2014
RESOLUTIONS - N/A 14 November 2014
4.70 - N/A 14 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 10 January 2014
AP03 - Appointment of secretary 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 08 January 2013
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 31 January 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 03 April 2008
363a - Annual Return 31 January 2008
353 - Register of members 31 January 2008
287 - Change in situation or address of Registered Office 31 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2008
AA - Annual Accounts 09 November 2007
395 - Particulars of a mortgage or charge 25 October 2007
363a - Annual Return 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 07 February 2003
AA - Annual Accounts 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
MISC - Miscellaneous document 09 November 2000
363s - Annual Return 06 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
287 - Change in situation or address of Registered Office 17 November 1999
AA - Annual Accounts 12 November 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
395 - Particulars of a mortgage or charge 03 August 1999
363s - Annual Return 21 February 1999
225 - Change of Accounting Reference Date 16 November 1998
395 - Particulars of a mortgage or charge 24 April 1998
CERTNM - Change of name certificate 09 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2007 Outstanding

N/A

Debenture 20 July 1999 Outstanding

N/A

Mortgage debenture 20 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.