Company NameRoad Rats Motorcycle Club London Limited
Company StatusDissolved
Company Number03155895
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameJulian Pharoah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Unwin Road
Isleworth
Middlesex
TW7 6HX
Secretary NameEdward Armstrong
NationalityBritish
StatusClosed
Appointed01 September 1999(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address82 Ingrave House
Goresbrook Road
Dagenham
Essex
RM9 4YQ
Director NameRichard Pelc
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address8 Elm Grove Parade
Wallington
Surrey
SM6 7JE
Secretary NameRichard Pelc
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address8 Elm Grove Parade
Wallington
Surrey
SM6 7JE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Compulsory strike-off action has been suspended (1 page)
19 February 2009Compulsory strike-off action has been suspended (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
13 March 2007Return made up to 07/03/07; full list of members (3 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
3 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
16 June 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
16 June 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 March 2006Return made up to 07/03/06; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 28 February 2004 (8 pages)
7 August 2003Return made up to 06/02/02; full list of members (7 pages)
7 August 2003Return made up to 06/02/03; full list of members (7 pages)
7 August 2003Return made up to 06/02/02; full list of members (7 pages)
7 August 2003Return made up to 06/02/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
25 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 October 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
2 April 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 April 2002Accounts made up to 28 February 2001 (2 pages)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Accounts made up to 29 February 2000 (5 pages)
21 March 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
21 February 2001Return made up to 06/02/01; full list of members (8 pages)
21 February 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2001Registered office changed on 24/01/01 from: 52 unwin road isleworth middlesex TW7 6HX (1 page)
24 January 2001Registered office changed on 24/01/01 from: 52 unwin road isleworth middlesex TW7 6HX (1 page)
28 November 2000Registered office changed on 28/11/00 from: 8 elm grove parade wallington surrey SM6 7JE (1 page)
28 November 2000Registered office changed on 28/11/00 from: 8 elm grove parade wallington surrey SM6 7JE (1 page)
19 July 2000Accounts made up to 28 February 1999 (5 pages)
19 July 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
7 July 2000Ad 01/09/99--------- £ si 1@1=1 £ ic 484/485 (2 pages)
7 July 2000Ad 01/09/99--------- £ si 1@1=1 £ ic 484/485 (2 pages)
24 February 2000Ad 01/03/99--------- £ si 2@1=2 £ ic 482/484 (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Ad 01/03/99--------- £ si 2@1=2 £ ic 482/484 (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
9 June 1999Return made up to 06/02/99; full list of members (6 pages)
9 June 1999Return made up to 06/02/99; full list of members (6 pages)
8 June 1998Accounts made up to 28 February 1998 (5 pages)
8 June 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
7 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Secretary's particulars changed;director's particulars changed (1 page)
7 January 1998Registered office changed on 07/01/98 from: 104 clay avenue mitcham surrey CR4 1BU (1 page)
7 January 1998Registered office changed on 07/01/98 from: 104 clay avenue mitcham surrey CR4 1BU (1 page)
22 December 1997Accounts made up to 28 February 1997 (5 pages)
22 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
1 September 1997Return made up to 06/02/97; full list of members (6 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 06/02/97; full list of members (6 pages)
1 September 1997Ad 08/02/96--------- £ si 479@1=479 £ ic 1/480 (2 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Ad 08/02/96--------- £ si 479@1=479 £ ic 1/480 (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
6 February 1996Incorporation (13 pages)