Company NameSelect Racing Syndicates Limited
Company StatusDissolved
Company Number03772710
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameNeil Lawson Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Tonsley Place
London
SW18 1BH
Secretary NameNeil Lawson Smith
NationalityBritish
StatusClosed
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Tonsley Place
London
SW18 1BH
Director NameSerena Michele Lawson Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 10 August 2010)
RoleDesigner
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameDesmond John King
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Bignor Park Cottages
Bignor Nr Pulborough
West Sussex
RH20 1HG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameCarla Lawson Smith
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2005)
RoleHousewife
Correspondence AddressThe Malt House
London Road Waters Field
Pulborough
West Sussex
RH20 1NB

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,055
Current Liabilities£5,336

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Director and Secretary's Change of Particulars / neil lawson smith / 01/01/2008 / HouseName/Number was: , now: 23; Street was: malt house, now: tonsley place; Area was: london road, watersfield, now: ; Post Town was: pulborough, now: london; Region was: west sussex, now: ; Post Code was: RH20 1NB, now: SW18 1BH; Country was: , now: united kingdom (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 18/05/09; full list of members (3 pages)
15 September 2009Director and secretary's change of particulars / neil lawson smith / 01/01/2008 (1 page)
15 September 2009Return made up to 18/05/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2008Return made up to 18/05/08; full list of members (4 pages)
6 October 2008Return made up to 18/05/08; full list of members (4 pages)
3 September 2007Return made up to 18/05/07; full list of members (2 pages)
3 September 2007Return made up to 18/05/07; full list of members (2 pages)
28 December 2006Return made up to 18/05/06; full list of members (2 pages)
28 December 2006Return made up to 18/05/06; full list of members (2 pages)
8 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006Director resigned (1 page)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Return made up to 18/05/05; full list of members (7 pages)
1 November 2005Return made up to 18/05/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 18/05/04; full list of members (7 pages)
5 January 2005Return made up to 18/05/04; full list of members (7 pages)
31 March 2004Return made up to 18/05/03; full list of members (7 pages)
31 March 2004Return made up to 18/05/03; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 18/05/02; full list of members (7 pages)
24 July 2002Return made up to 18/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
2 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
2 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Registered office changed on 30/03/01 from: devon house 174 kingston road epsom surrey KT19 0SD (1 page)
30 March 2001Registered office changed on 30/03/01 from: devon house 174 kingston road epsom surrey KT19 0SD (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Return made up to 18/05/00; full list of members (7 pages)
10 August 2000Return made up to 18/05/00; full list of members (7 pages)
10 August 2000New director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 16 saint john street london EC1M 4AY (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
18 May 1999Incorporation (15 pages)