Company NameGrand Prix Speed & Racewear Limited
Company StatusDissolved
Company Number02685684
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameEurostyling International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAnthony John Joseph
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address21 Edmunds Walk
London
N2 0HU
Secretary NameAnthony John Joseph
NationalityBritish
StatusClosed
Appointed24 January 1994(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 16 November 1999)
RoleCompany Director
Correspondence Address21 Edmunds Walk
London
N2 0HU
Director NameJonathan Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Rosslyn Avenue
East Barnet
Herts
EN4 8DH
Director NameMr Keith Rodney Ripp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ryde Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Secretary NameMr Keith Rodney Ripp
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest Ryde Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NamePatricia Ripp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressWest Ryde Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NameVictoria Kate Joseph
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address21 Edmunds Walk
London
N2 0HN
Director NamePaul Austin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1998)
RoleCompany Director
Correspondence AddressLatimer
19 Meadowbank
Watford
Hertfordshire
WD1 4NP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 01 February 1992)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 04 February 1992)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
16 June 1999Application for striking-off (1 page)
5 March 1999Return made up to 04/02/99; full list of members (6 pages)
4 January 1999Director resigned (1 page)
26 November 1998Director resigned (1 page)
11 February 1998Full accounts made up to 31 December 1996 (9 pages)
22 January 1998New director appointed (2 pages)
18 July 1997Return made up to 04/02/97; full list of members (6 pages)
2 April 1996Return made up to 04/02/96; full list of members (7 pages)
14 July 1995Full accounts made up to 31 December 1994 (12 pages)