Company NameRapid Global Ltd.
Company StatusDissolved
Company Number04334563
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)
Previous NamesSummercombe 121 Limited and Emmalot Trading Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Julian Charles Booth
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(1 year, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 25 July 2020)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address27 Strathmore Drive
Charvil
Berkshire
RG10 9QT
Director NameMr Jonathan Montague Erskine
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(1 year, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 25 July 2020)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chase
Maidenhead
Berkshire
SL6 7QW
Secretary NameMr Julian Charles Booth
NationalityBritish
StatusClosed
Appointed08 October 2003(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months (closed 25 July 2020)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address27 Strathmore Drive
Charvil
Berkshire
RG10 9QT
Director NameEric Johann Frederick Brightwell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleAccountant
Correspondence AddressWargrave House School Lane
Wargrave
Reading
RG10 8AA
Secretary NameMargaret Ann Dix
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Whistley Close
Harmans Water
Bracknell
Berkshire
RG12 9LQ
Director NameKevin John Edwards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressCourt House Farm
Wexham Place Framewood Road
Fulmer
Buckinghamshire
SL2 4QU
Secretary NameJeanette Edwards
NationalityBritish
StatusResigned
Appointed07 January 2002(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressCourt House Farm Wexham Place
Framewood Road
Fulmer
Berkshire
SL2 4QU
Director NameSimon Anthony Hewetson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(9 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2003)
RoleCompany Director
Correspondence AddressChapel House
New Street
Altrincham
Cheshire
WA14 2QS
Secretary NameMr Oliver Dean Morley
NationalityBritish
StatusResigned
Appointed20 September 2002(9 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House
New Street
Altrincham
Cheshire
WA14 2QS

Location

Registered AddressBank House
260-268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2020Final Gazette dissolved following liquidation (1 page)
26 September 2014Dissolution deferment (1 page)
26 September 2014Dissolution deferment (1 page)
14 May 2012Order of court to wind up (2 pages)
14 May 2012Order of court to wind up (2 pages)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 4
(5 pages)
14 June 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 4
(5 pages)
14 June 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 4
(5 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 June 2009Full accounts made up to 31 December 2006 (14 pages)
25 June 2009Full accounts made up to 31 December 2007 (14 pages)
25 June 2009Full accounts made up to 31 December 2006 (14 pages)
25 June 2009Full accounts made up to 31 December 2007 (14 pages)
17 March 2009Return made up to 06/03/09; full list of members (5 pages)
17 March 2009Return made up to 06/03/09; full list of members (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2008Return made up to 05/12/07; no change of members (7 pages)
9 April 2008Return made up to 05/12/07; no change of members (7 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
9 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
14 December 2006Return made up to 05/12/06; full list of members (7 pages)
14 December 2006Return made up to 05/12/06; full list of members (7 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 05/12/05; full list of members (7 pages)
16 January 2006Return made up to 05/12/05; full list of members (7 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 05/12/04; full list of members (7 pages)
3 December 2004Return made up to 05/12/04; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 05/12/03; full list of members (7 pages)
12 January 2004Return made up to 05/12/03; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New secretary appointed (1 page)
6 October 2003Registered office changed on 06/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page)
6 October 2003Registered office changed on 06/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Registered office changed on 14/07/03 from: 1 grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
14 July 2003Registered office changed on 14/07/03 from: 1 grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
23 December 2002Return made up to 05/12/02; full list of members (6 pages)
23 December 2002Return made up to 05/12/02; full list of members (6 pages)
3 October 2002Registered office changed on 03/10/02 from: grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page)
3 October 2002Registered office changed on 03/10/02 from: grenville court britwell road, burnham buckinghamshire SL1 8DF (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 2002Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
27 September 2002Company name changed emmalot trading LTD.\certificate issued on 27/09/02 (2 pages)
27 September 2002Company name changed emmalot trading LTD.\certificate issued on 27/09/02 (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002New director appointed (3 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New director appointed (3 pages)
8 January 2002Company name changed summercombe 121 LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed summercombe 121 LIMITED\certificate issued on 08/01/02 (2 pages)
5 December 2001Incorporation (12 pages)
5 December 2001Incorporation (12 pages)