About

Registered Number: 04389054
Date of Incorporation: 07/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB

 

Rapide Interiors Ltd was founded on 07 March 2002. We don't currently know the number of employees at this organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENGOUGH DRAKE, Matthew Karl 03 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Emory 17 June 2003 02 March 2005 1
HEMSLEY, Natalie 03 April 2002 14 February 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 24 December 2019
AA - Annual Accounts 07 November 2019
AAMD - Amended Accounts 24 October 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 10 May 2017
AA01 - Change of accounting reference date 11 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 20 May 2016
DISS40 - Notice of striking-off action discontinued 27 April 2016
DISS16(SOAS) - N/A 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
CH04 - Change of particulars for corporate secretary 31 July 2015
AR01 - Annual Return 07 May 2015
CH04 - Change of particulars for corporate secretary 16 March 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 22 May 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 28 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 24 April 2008
287 - Change in situation or address of Registered Office 31 March 2008
225 - Change of Accounting Reference Date 03 February 2008
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 13 March 2006
AAMD - Amended Accounts 09 April 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 14 July 2004
287 - Change in situation or address of Registered Office 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
363s - Annual Return 14 August 2003
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 07 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.