Company NameRace Integrated Systems Limited
Company StatusDissolved
Company Number03620206
CategoryPrivate Limited Company
Incorporation Date18 August 1998(25 years, 8 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHarry Braithwaite
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameMavis Braithwaite
NationalityBritish
StatusClosed
Appointed21 March 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Blyth Wood Park
Blyth Road
Kent
BR1 3TN
Director NameAndrew Frank Perkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleAccountant
Correspondence Address75 Oakhill Road
Putney
London
SW15 2QJ
Director NameMark Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address109 Fennel Close
Maidstone
Kent
ME16 0XT
Secretary NameHarry Braithwaite
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Blyth Wood Park
Blyth Road
Bromley
Kent
BR1 3TN
Secretary NameAnna Kelynge Byers
NationalityBritish
StatusResigned
Appointed18 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address75 Oakhill Road
London
SW15 2QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£145,034
Cash£16
Current Liabilities£145,170

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Application to strike the company off the register (3 pages)
9 January 2010Application to strike the company off the register (3 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
29 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 August 2008Return made up to 18/08/08; full list of members (3 pages)
22 August 2008Return made up to 18/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 October 2006Return made up to 18/08/06; full list of members (6 pages)
17 October 2006Return made up to 18/08/06; full list of members (6 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 January 2006Registered office changed on 20/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
20 January 2006Registered office changed on 20/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
4 October 2005Return made up to 18/08/05; full list of members (7 pages)
4 October 2005Return made up to 18/08/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 September 2004Return made up to 18/08/04; full list of members (7 pages)
2 September 2004Return made up to 18/08/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 September 2003Return made up to 18/08/03; full list of members (7 pages)
2 September 2003Return made up to 18/08/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 September 2002Return made up to 18/08/02; full list of members (7 pages)
3 September 2002Return made up to 18/08/02; full list of members (7 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
5 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 August 2001Return made up to 18/08/01; full list of members (6 pages)
23 August 2001Return made up to 18/08/01; full list of members (6 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 75 oakhill road putney london SW15 2QJ (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Ad 18/08/98--------- £ si 99@1 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Ad 18/08/98--------- £ si 99@1 (2 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 75 oakhill road putney london SW15 2QJ (1 page)
14 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 August 1999 (6 pages)
14 February 2001Accounts for a small company made up to 31 August 1999 (6 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 December 2000Return made up to 18/08/00; full list of members (6 pages)
4 December 2000Return made up to 18/08/00; full list of members (6 pages)
10 March 2000Return made up to 18/08/99; full list of members (6 pages)
10 March 2000Return made up to 18/08/99; full list of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
20 August 1998Secretary resigned (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (2 pages)
20 August 1998Registered office changed on 20/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
20 August 1998Secretary resigned (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (2 pages)
18 August 1998Incorporation (11 pages)
18 August 1998Incorporation (11 pages)