Company NameR 1 Racing Ltd
Company StatusDissolved
Company Number03763817
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rabih Zahreddine
Date of BirthApril 1976 (Born 48 years ago)
NationalityLebanese
StatusClosed
Appointed01 August 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2010)
RoleCompany Director
Correspondence AddressFlat 2 Fulmar Court
Falcon Way
London
NW9 5DU
Director NameMr Raed Zahreddine
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cleveland Garden
London
NW2 1EA
Director NameMr Raed Zahreddine
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cleveland Garden
London
NW2 1EA
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Director NameSamir Ajaj Zahreddine
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityLebanese
StatusResigned
Appointed04 June 2007(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2008)
RoleCompany Director
Correspondence AddressFawara Building
3rd Floor Fawara Road
Ain Enoub
Lebanon
Secretary NameMr Raed Zahreddine
NationalityBritish
StatusResigned
Appointed04 June 2007(8 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Cleveland Garden
London
NW2 1EA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 04/05/09; full list of members (3 pages)
9 June 2009Appointment Terminated Secretary raed zahreddine (1 page)
9 June 2009Appointment terminated secretary raed zahreddine (1 page)
9 June 2009Return made up to 04/05/09; full list of members (3 pages)
16 March 2009Appointment Terminated Director samir zahreddine (1 page)
16 March 2009Appointment terminated director samir zahreddine (1 page)
21 January 2009Director appointed mr raed zahreddine (1 page)
21 January 2009Director appointed mr rabih zahreddine (1 page)
21 January 2009Director appointed mr rabih zahreddine (1 page)
21 January 2009Director appointed mr raed zahreddine (1 page)
8 January 2009Return made up to 04/05/08; full list of members (3 pages)
8 January 2009Return made up to 04/05/08; full list of members (3 pages)
11 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 June 2008Accounts made up to 31 May 2008 (2 pages)
5 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 February 2008Accounts made up to 31 May 2007 (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
11 May 2007Return made up to 04/05/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 5A parr road stanmore middlesex HA7 1QD (1 page)
11 May 2007Registered office changed on 11/05/07 from: 5A parr road stanmore middlesex HA7 1QD (1 page)
11 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
16 March 2007Accounts made up to 31 May 2006 (2 pages)
16 March 2007Registered office changed on 16/03/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
16 March 2007Registered office changed on 16/03/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
11 May 2006Return made up to 04/05/06; full list of members (6 pages)
11 May 2006Return made up to 04/05/06; full list of members (6 pages)
26 August 2005Accounts made up to 31 May 2005 (4 pages)
26 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
26 August 2005Return made up to 04/05/05; full list of members (6 pages)
26 August 2005Return made up to 04/05/05; full list of members (6 pages)
4 April 2005Accounts made up to 31 May 2004 (4 pages)
4 April 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
10 September 2004Return made up to 04/05/04; full list of members
  • 363(287) ‐ Registered office changed on 10/09/04
(6 pages)
10 September 2004Return made up to 04/05/04; full list of members (6 pages)
22 July 2003Accounts made up to 31 May 2003 (4 pages)
22 July 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
5 July 2003Return made up to 04/05/03; full list of members (6 pages)
5 July 2003Return made up to 04/05/03; full list of members (6 pages)
17 June 2002Return made up to 04/05/02; full list of members (6 pages)
17 June 2002Accounts made up to 31 May 2002 (5 pages)
17 June 2002Return made up to 04/05/02; full list of members (6 pages)
17 June 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts made up to 31 May 2001 (4 pages)
25 May 2001Return made up to 04/05/01; full list of members (6 pages)
25 May 2001Return made up to 04/05/01; full list of members (6 pages)
20 January 2001Accounts made up to 31 May 2000 (4 pages)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Return made up to 04/05/00; full list of members (6 pages)
4 September 2000Return made up to 04/05/00; full list of members (6 pages)
28 May 1999Ad 04/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: 152-160 city road london EC1V 2NX (1 page)
28 May 1999Registered office changed on 28/05/99 from: 152-160 city road london EC1V 2NX (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Ad 04/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
4 May 1999Incorporation (10 pages)
4 May 1999Incorporation (10 pages)