Company NameFormula One Racing Promotions Limited
Company StatusDissolved
Company Number00968180
CategoryPrivate Limited Company
Incorporation Date12 December 1969(54 years, 4 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Charles Ecclestone
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(21 years, 3 months after company formation)
Appointment Duration19 years (closed 30 March 2010)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address6 Princes Gate
London
SW7 1QJ
Secretary NameMr Mukesh Haridas Andani
NationalityBritish
StatusClosed
Appointed12 September 1995(25 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 30 March 2010)
RoleAccountant
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY
Director NameDavid John Clare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1995)
RoleBusiness Manager
Correspondence AddressAudley End 18 Fernbank Road
Ascot
Berkshire
SL5 8ED
Secretary NameDavid John Clare
NationalityBritish
StatusResigned
Appointed18 March 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1995)
RoleCompany Director
Correspondence AddressAudley End 18 Fernbank Road
Ascot
Berkshire
SL5 8ED
Director NameMr Mukesh Haridas Andani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(25 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 November 2008)
RoleAccountant
Correspondence Address15 Stopford Road
Plaiston
London
E13 0LY

Location

Registered Address27-35 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,582
Cash£100
Current Liabilities£3,682

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
24 November 2008Appointment Terminated Director mukesh andani (1 page)
24 November 2008Appointment terminated director mukesh andani (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
17 October 2007Return made up to 01/01/07; full list of members (2 pages)
17 October 2007Return made up to 01/01/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 01/01/06; full list of members (2 pages)
28 February 2006Return made up to 01/01/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 February 2005Return made up to 01/01/05; full list of members (2 pages)
18 February 2005Return made up to 01/01/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
22 January 2004Return made up to 01/01/04; full list of members (7 pages)
3 February 2003Return made up to 01/01/03; full list of members (7 pages)
3 February 2003Return made up to 01/01/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
1 March 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(6 pages)
1 March 2002Return made up to 01/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
8 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 July 2000Registered office changed on 18/07/00 from: 14/16 great portland st london W1N 6BL (1 page)
18 July 2000Registered office changed on 18/07/00 from: 14/16 great portland st london W1N 6BL (1 page)
19 January 2000Return made up to 01/01/00; full list of members (7 pages)
19 January 2000Return made up to 01/01/00; full list of members (7 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 December 1999Accounts made up to 31 March 1999 (2 pages)
9 February 1999Return made up to 01/01/99; full list of members (8 pages)
9 February 1999Return made up to 01/01/99; full list of members (8 pages)
20 January 1999Accounts made up to 31 March 1998 (2 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 February 1998Accounts made up to 31 March 1997 (2 pages)
26 January 1998Return made up to 01/01/98; no change of members (6 pages)
26 January 1998Return made up to 01/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Return made up to 18/03/97; no change of members (6 pages)
25 March 1997Return made up to 18/03/97; no change of members (6 pages)
30 January 1997Accounts made up to 31 March 1996 (2 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 April 1996Return made up to 18/03/96; full list of members (8 pages)
10 April 1996Return made up to 18/03/96; full list of members (8 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 January 1996Accounts made up to 31 March 1995 (2 pages)
6 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Return made up to 18/03/95; no change of members (6 pages)
20 April 1995Return made up to 18/03/95; no change of members (8 pages)