Background WavePink WaveYellow Wave

RAPID CONS LTD (10845633)

RAPID CONS LTD (10845633) is an active UK company. incorporated on 3 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAPID CONS LTD has been registered for 8 years. Current directors include RUBIN, Moses.

Company Number
10845633
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RUBIN, Moses
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID CONS LTD

RAPID CONS LTD is an active company incorporated on 3 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAPID CONS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10845633

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 29/7

Overdue

2 years overdue

Last Filed

Made up to 31 July 2021 (4 years ago)
Submitted on 30 July 2023 (2 years ago)
Period: 1 August 2020 - 31 July 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2023
Period: 1 August 2021 - 29 July 2022

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 May 2023 (2 years ago)
Submitted on 15 July 2024 (1 year ago)

Next Due

Due by 27 May 2024
For period ending 13 May 2024
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Unit 9B the High Cross Centre Fountayne Rd Fountayne Rd London N15 4BE England
From: 1 February 2023To: 1 May 2023
Unit 9B the High Cross Centre Fountayne Rd London N15 4QL England
From: 5 April 2019To: 1 February 2023
288 Stamford Hill London N16 6TZ England
From: 3 July 2017To: 5 April 2019
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Joined
May 23
Owner Exit
Jul 24
New Owner
Aug 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 01 May 2023

LIS, Alter Yehuda

Resigned
Fountayne Rd, LondonN15 4BE
Born May 1989
Director
Appointed 04 Jan 2023
Resigned 01 May 2023

LIS, Yehuda

Resigned
The High Cross Centre, LondonN15 5QL
Born May 1989
Director
Appointed 19 Dec 2018
Resigned 23 Apr 2020

STERN, Joel

Resigned
The High Cross Centre, LondonN15 5QL
Born September 1987
Director
Appointed 23 Apr 2020
Resigned 23 Jan 2023

STERN, Joel

Resigned
Stamford Hill, LondonN16 6TZ
Born September 1987
Director
Appointed 03 Jul 2017
Resigned 19 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2023

Mr Joel Stern

Ceased
Stamford Hill, LondonN16 6TZ
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2017
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
1 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
29 August 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
16 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Incorporation Company
3 July 2017
NEWINCIncorporation