Company NameGrand Prix Racing Team Limited
Company StatusDissolved
Company Number03753677
CategoryPrivate Limited Company
Incorporation Date16 April 1999(24 years, 11 months ago)
Dissolution Date21 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Edmond-Patrick Patrick Lecourt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityMonegasque
StatusClosed
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address34 Boulevard D'Italie
Monaco
98000
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20/22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,906
Net Worth£2
Cash£8,242
Current Liabilities£8,242

Accounts

Latest Accounts10 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End10 May

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
9 November 2005Resolutions
  • RES13 ‐ Diss request 20/10/05
(1 page)
27 October 2005Application for striking-off (1 page)
13 July 2005Total exemption full accounts made up to 10 May 2005 (8 pages)
30 June 2005Accounting reference date shortened from 30/09/05 to 10/05/05 (1 page)
19 April 2005Return made up to 16/04/05; full list of members (2 pages)
7 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
27 April 2004Return made up to 16/04/04; full list of members (5 pages)
11 February 2004Director's particulars changed (1 page)
3 February 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 April 2003Return made up to 16/04/03; full list of members (5 pages)
4 December 2002Total exemption full accounts made up to 30 September 2002 (10 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
25 April 2001Return made up to 16/04/01; full list of members (5 pages)
14 March 2001Full accounts made up to 30 September 2000 (11 pages)
19 February 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
7 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/04/00
(1 page)
16 June 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
23 April 1999New director appointed (3 pages)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
16 April 1999Incorporation (20 pages)