Company NameAJP Racing Limited
Company StatusDissolved
Company Number03155915
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAndrew John Purvis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Italian Gardens
Orchard House Crossford
Carluke
ML8 5PY
Scotland
Secretary NameLaura Purvis
NationalityBritish
StatusClosed
Appointed06 February 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Italian Gardens
Orchard House Crossford
Carluke
ML8 5PY
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLansdowne House
City Forum
250 City Road
London
EC1V 2QZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
3 May 2005Return made up to 06/02/05; full list of members (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 March 2004Return made up to 06/02/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 March 2003Return made up to 06/02/03; full list of members (6 pages)
25 February 2003Return made up to 06/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 2002Registered office changed on 31/12/02 from: 10 newcombe park mill hill london NW7 3QL (1 page)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 March 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
21 November 2000Full accounts made up to 29 February 2000 (9 pages)
2 March 2000Return made up to 06/02/00; full list of members (6 pages)
10 January 2000Full accounts made up to 28 February 1999 (10 pages)
2 March 1999Return made up to 06/02/99; full list of members (6 pages)
27 November 1998Full accounts made up to 28 February 1998 (9 pages)
5 March 1998Return made up to 06/02/98; full list of members (6 pages)
5 March 1998Full accounts made up to 28 February 1997 (10 pages)
1 April 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 01/04/97
(6 pages)
2 March 1996New secretary appointed (1 page)
2 March 1996Secretary resigned (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 372 old street london EC1V 9LT (1 page)
2 March 1996Director resigned (2 pages)
2 March 1996New director appointed (1 page)
6 February 1996Incorporation (12 pages)