Ellon
AB41 9AA
Scotland
Director Name | Mr Navid Ahmed |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2013) |
Role | Sales Shop Assistant |
Country of Residence | England |
Correspondence Address | 25/27 25/27 West Road Annfield Plain Stanley County Durham DH9 7XA |
Director Name | Mr Parvez Iqbal |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Riverside House Riverside Drive Aberdeen AB11 7LH Scotland |
Director Name | Mr Aqib Pervaiz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 January 2015(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55a Bridge Street Ellon Aberdeenshire AB41 9AA Scotland |
Website | www.rapidtechsolutions.co.uk |
---|---|
Telephone | 01224 224513 |
Telephone region | Aberdeen |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,033 |
Cash | £675 |
Current Liabilities | £1,710 |
Latest Accounts | 23 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 January |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2021 | Application to strike the company off the register (1 page) |
9 June 2021 | Total exemption full accounts made up to 23 January 2019 (7 pages) |
9 June 2021 | Total exemption full accounts made up to 23 January 2018 (7 pages) |
9 June 2021 | Total exemption full accounts made up to 23 January 2017 (7 pages) |
9 June 2021 | Total exemption full accounts made up to 23 January 2020 (7 pages) |
20 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
19 May 2021 | Registered 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 2020 | Change of details for Mr Navid Ahmed as a person with significant control on 13 September 2020 (2 pages) |
13 September 2020 | Confirmation statement made on 28 March 2020 with updates (3 pages) |
13 September 2020 | Director's details changed for Mr Navid Ahmed on 13 September 2020 (2 pages) |
2 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
16 March 2018 | Registered 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 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with no updates (3 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Director's details changed for Mr Navid Ahmed on 18 December 2012 (2 pages) |
16 March 2017 | Director's details changed for Mr Navid Ahmed on 18 December 2012 (2 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Termination of appointment of Parvez Iqbal as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Aqib Pervaiz as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Parvez Iqbal as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Aqib Pervaiz as a director on 15 March 2017 (1 page) |
17 October 2016 | Total exemption small company accounts made up to 23 January 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 23 January 2016 (8 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
8 July 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Navid Ahmed on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Parvez Iqbal on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Navid Ahmed on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Parvez Iqbal on 8 July 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 23 January 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 23 January 2015 (7 pages) |
19 August 2015 | Appointment of Mr Aqib Pervaiz as a director on 20 November 2012 (2 pages) |
19 August 2015 | Appointment of Mr Aqib Pervaiz as a director on 20 November 2012 (2 pages) |
11 August 2015 | Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page) |
11 August 2015 | Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
20 May 2015 | Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page) |
20 May 2015 | Appointment of Mr Parvez Iqbal as a director on 1 January 2015 (2 pages) |
20 May 2015 | Appointment of Mr Aqib Pervaiz as a director on 2 January 2015 (2 pages) |
20 May 2015 | Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page) |
20 May 2015 | Appointment of Mr Parvez Iqbal as a director on 1 January 2015 (2 pages) |
20 May 2015 | Appointment of Mr Parvez Iqbal as a director on 1 January 2015 (2 pages) |
20 May 2015 | Appointment of Mr Aqib Pervaiz as a director on 2 January 2015 (2 pages) |
20 May 2015 | Termination of appointment of Aqib Pervaiz as a director on 2 January 2015 (1 page) |
20 May 2015 | Appointment of Mr Aqib Pervaiz as a director on 2 January 2015 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 23 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 23 January 2014 (3 pages) |
5 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 October 2013 | Total exemption small company accounts made up to 23 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 23 January 2013 (3 pages) |
11 September 2013 | Appointment of Mr Navid Ahmed as a director (2 pages) |
11 September 2013 | Appointment of Mr Navid Ahmed as a director (2 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Appointment of Mr Aqib Pervaiz as a director (2 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Appointment of Mr Aqib Pervaiz as a director (2 pages) |
30 July 2013 | Termination of appointment of Navid Ahmed as a director (1 page) |
30 July 2013 | Termination of appointment of Navid Ahmed as a director (1 page) |
23 January 2013 | Previous accounting period shortened from 31 July 2013 to 23 January 2013 (1 page) |
23 January 2013 | Previous accounting period shortened from 31 July 2013 to 23 January 2013 (1 page) |
8 January 2013 | Termination of appointment of Parvez Iqbal as a director (1 page) |
8 January 2013 | Termination of appointment of Parvez Iqbal as a director (1 page) |
18 December 2012 | Appointment of Mr Navid Ahmed as a director (2 pages) |
18 December 2012 | Appointment of Mr Navid Ahmed as a director (2 pages) |
10 December 2012 | Director's details changed for Mr Pervaiz Iqbal on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Pervaiz Iqbal on 10 December 2012 (2 pages) |
30 July 2012 | Incorporation (24 pages) |
30 July 2012 | Incorporation (24 pages) |