About

Registered Number: 05854270
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2017 (6 years and 4 months ago)
Registered Address: Kpmg Llp 1, Waterloo Way, Leicester, LE1 6LP

 

Based in Leicester, Rapidticket Ltd was registered on 22 June 2006, it's status is listed as "Dissolved". The current directors of this business are listed as Archer, Beverley Jane, Archer, Charles Philip at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Beverley Jane 11 July 2006 - 1
ARCHER, Charles Philip 11 July 2006 17 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2017
LIQ14 - N/A 11 September 2017
LIQ03 - N/A 20 June 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
2.24B - N/A 07 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2015
2.24B - N/A 16 April 2015
2.34B - N/A 09 April 2015
2.24B - N/A 30 September 2014
2.31B - N/A 14 April 2014
2.24B - N/A 05 April 2014
2.24B - N/A 04 November 2013
2.31B - N/A 22 April 2013
2.24B - N/A 19 April 2013
2.24B - N/A 18 April 2013
2.24B - N/A 11 October 2012
2.31B - N/A 11 October 2012
2.24B - N/A 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2012
2.23B - N/A 05 January 2012
2.17B - N/A 08 December 2011
2.16B - N/A 26 October 2011
AD01 - Change of registered office address 20 October 2011
2.12B - N/A 19 October 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 29 September 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 30 June 2009
363a - Annual Return 29 July 2008
225 - Change of Accounting Reference Date 27 May 2008
AA - Annual Accounts 08 March 2008
225 - Change of Accounting Reference Date 10 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2007
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 13 October 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 August 2007 Outstanding

N/A

Debenture 21 May 2007 Outstanding

N/A

Debenture 05 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.