Company NameMotorsports Cafe Limited
Company StatusDissolved
Company Number03648529
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)
Previous NameGrand Prix Bistro Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Young Stewart
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceVaud, Switzerland
Correspondence Address59 The Bromptons
Rose Square Fulham Road
London
SW3 6RS
Director NameMr Paul Evan Stewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Crawley Road
Woburn
Bedfordshire
MK17 9QD
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed04 August 2000(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 18 February 2003)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameMr Robert Leslie Armstrong
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander,Britis
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Maple Road
Harpenden
Hertfordshire
AL5 2DS
Secretary NameMr Robert Leslie Armstrong
NationalityNew Zealander,Britis
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Maple Road
Harpenden
Hertfordshire
AL5 2DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Eagle House
110 Jerwyn Street London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
12 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
22 December 2000Return made up to 13/10/00; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000Secretary resigned;director resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: the stewart building bradbourne drive, tilbrook milton keynes MK7 8BJ (1 page)
20 December 1999Return made up to 13/10/99; full list of members (7 pages)
16 December 1999Location of register of members (1 page)
16 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1998Memorandum and Articles of Association (11 pages)
23 November 1998Company name changed grand prix bistro LIMITED\certificate issued on 24/11/98 (2 pages)
22 October 1998New director appointed (3 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed;new director appointed (3 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
13 October 1998Incorporation (17 pages)