Company NameRapidtechsolutions Ltd
Company StatusDissolved
Company NumberSC429363
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Aqib Pervaiz
Date of BirthNovember 1996 (Born 27 years ago)
NationalityPakistani
StatusResigned
Appointed20 November 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2015)
RoleCEO
Country of ResidenceScotland
Correspondence Address55a Bridge St
Ellon
AB41 9AA
Scotland
Director NameMr Navid Ahmed
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2013)
RoleSales Shop Assistant
Country of ResidenceEngland
Correspondence Address25/27 25/27 West Road
Annfield Plain
Stanley
County Durham
DH9 7XA
Director NameMr Parvez Iqbal
Date of BirthMay 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Riverside House Riverside Drive
Aberdeen
AB11 7LH
Scotland
Director NameMr Aqib Pervaiz
Date of BirthMay 1958 (Born 66 years ago)
NationalityPakistani
StatusResigned
Appointed02 January 2015(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55a Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Contact

Websitewww.rapidtechsolutions.co.uk
Telephone01224 224513
Telephone regionAberdeen

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,033
Cash£675
Current Liabilities£1,710

Accounts

Latest Accounts23 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End23 January

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (1 page)
9 June 2021Total exemption full accounts made up to 23 January 2019 (7 pages)
9 June 2021Total exemption full accounts made up to 23 January 2018 (7 pages)
9 June 2021Total exemption full accounts made up to 23 January 2017 (7 pages)
9 June 2021Total exemption full accounts made up to 23 January 2020 (7 pages)
20 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
19 May 2021Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 May 2021 (1 page)
13 September 2020Change of details for Mr Navid Ahmed as a person with significant control on 13 September 2020 (2 pages)
13 September 2020Confirmation statement made on 28 March 2020 with updates (3 pages)
13 September 2020Director's details changed for Mr Navid Ahmed on 13 September 2020 (2 pages)
2 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 16 March 2018 (1 page)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 28 March 2017 with no updates (3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Mr Navid Ahmed on 18 December 2012 (2 pages)
16 March 2017Director's details changed for Mr Navid Ahmed on 18 December 2012 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Termination of appointment of Parvez Iqbal as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Aqib Pervaiz as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Parvez Iqbal as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Aqib Pervaiz as a director on 15 March 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 23 January 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 23 January 2016 (8 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
8 July 2016Registered office address changed from 55a Bridge St Ellon AB41 9AA to 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 55a Bridge St Ellon AB41 9AA to 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH on 8 July 2016 (1 page)
8 July 2016Director's details changed for Mr Navid Ahmed on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Parvez Iqbal on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Navid Ahmed on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Mr Parvez Iqbal on 8 July 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 23 January 2015 (7 pages)
16 November 2015Total exemption small company accounts made up to 23 January 2015 (7 pages)
19 August 2015Appointment of Mr Aqib Pervaiz as a director on 20 November 2012 (2 pages)
19 August 2015Appointment of Mr Aqib Pervaiz as a director on 20 November 2012 (2 pages)
11 August 2015Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
  • USD 1
(5 pages)
11 August 2015Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page)
11 August 2015Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
  • USD 1
(5 pages)
20 May 2015Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page)
20 May 2015Appointment of Mr Parvez Iqbal as a director on 1 January 2015 (2 pages)
20 May 2015Appointment of Mr Aqib Pervaiz as a director on 2 January 2015 (2 pages)
20 May 2015Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page)
20 May 2015Appointment of Mr Parvez Iqbal as a director on 1 January 2015 (2 pages)
20 May 2015Appointment of Mr Parvez Iqbal as a director on 1 January 2015 (2 pages)
20 May 2015Appointment of Mr Aqib Pervaiz as a director on 2 January 2015 (2 pages)
20 May 2015Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page)
20 May 2015Appointment of Mr Aqib Pervaiz as a director on 2 January 2015 (2 pages)
23 October 2014Total exemption small company accounts made up to 23 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 23 January 2014 (3 pages)
5 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
  • USD 1
(5 pages)
5 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
  • USD 1
(5 pages)
23 October 2013Total exemption small company accounts made up to 23 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 23 January 2013 (3 pages)
11 September 2013Appointment of Mr Navid Ahmed as a director (2 pages)
11 September 2013Appointment of Mr Navid Ahmed as a director (2 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
  • USD 1
(4 pages)
6 August 2013Appointment of Mr Aqib Pervaiz as a director (2 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
  • USD 1
(4 pages)
6 August 2013Appointment of Mr Aqib Pervaiz as a director (2 pages)
30 July 2013Termination of appointment of Navid Ahmed as a director (1 page)
30 July 2013Termination of appointment of Navid Ahmed as a director (1 page)
23 January 2013Previous accounting period shortened from 31 July 2013 to 23 January 2013 (1 page)
23 January 2013Previous accounting period shortened from 31 July 2013 to 23 January 2013 (1 page)
8 January 2013Termination of appointment of Parvez Iqbal as a director (1 page)
8 January 2013Termination of appointment of Parvez Iqbal as a director (1 page)
18 December 2012Appointment of Mr Navid Ahmed as a director (2 pages)
18 December 2012Appointment of Mr Navid Ahmed as a director (2 pages)
10 December 2012Director's details changed for Mr Pervaiz Iqbal on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Mr Pervaiz Iqbal on 10 December 2012 (2 pages)
30 July 2012Incorporation (24 pages)
30 July 2012Incorporation (24 pages)