Company NameInteractive Motorsport Holdings Limited
DirectorDominic Joseph Andrew Chappell
Company StatusDissolved
Company Number03890059
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameDominic Joseph Andrew Chappell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(3 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressLongridge
Wheatleys Eyot
Sunbury On Thames
Middlesex
TW16 6DA
Director NameMr William Edward Johns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Cecil Way
Hayes
Bromley
Kent
BR2 7JU
Secretary NameGavin Thomas Macaulay
NationalityBritish
StatusResigned
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address111 Lauderdale Tower
Barbican
London
EC2Y 8BY
Director NameMr Ian Richard Elliot
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(8 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 25 May 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlake Cottages Woodlake
Bloxworth
Wareham
Dorset
BH20 7ET
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21-23 Mossop Street
London
SW3 2LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£484,380
Current Liabilities£527,814

Accounts

Latest Accounts6 June 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 June

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Completion of winding up (1 page)
8 January 2003Order of court to wind up (2 pages)
28 August 2002Secretary resigned (1 page)
15 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Ad 29/09/00--------- £ si [email protected] (3 pages)
10 May 2002Return made up to 07/12/01; full list of members; amend (6 pages)
10 May 2002Ad 12/04/00--------- £ si [email protected] (3 pages)
10 May 2002Ad 05/09/00--------- £ si [email protected] (3 pages)
10 May 2002Registered office changed on 10/05/02 from: 59 earls court square earls court london SW5 9DG (1 page)
10 May 2002Ad 12/09/00--------- £ si [email protected] (2 pages)
2 February 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/02
(13 pages)
31 December 2001Registered office changed on 31/12/01 from: hillgate house 26 old bailey london EC4M 7HQ (1 page)
17 October 2001Total exemption full accounts made up to 6 June 2001 (10 pages)
9 August 2001Ad 06/06/01--------- £ si [email protected]=14785 £ ic 160828/175613 (3 pages)
9 August 2001Ad 06/06/01--------- £ si [email protected]=21943 £ ic 180946/202889 (3 pages)
9 August 2001Ad 06/06/01--------- £ si [email protected]=5333 £ ic 175613/180946 (3 pages)
22 June 2001Director resigned (1 page)
19 June 2001Particulars of mortgage/charge (3 pages)
31 May 2001Director resigned (1 page)
17 May 2001Accounting reference date extended from 31/12/00 to 06/06/01 (1 page)
9 February 2001Ad 29/09/00--------- £ si [email protected] (3 pages)
26 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Particulars of mortgage/charge (16 pages)
7 December 2000Ad 05/09/00--------- £ si [email protected]=4500 £ ic 288248/292748 (2 pages)
7 December 2000Ad 12/09/00--------- £ si [email protected]=4500 £ ic 283748/288248 (2 pages)
29 November 2000Ad 05/09/00--------- £ si [email protected]=82999 £ ic 200749/283748 (2 pages)
18 September 2000Ad 04/09/00--------- £ si [email protected]=82999 £ ic 117750/200749 (2 pages)
12 July 2000Ad 05/07/00--------- £ si [email protected]=77749 £ ic 40001/117750 (2 pages)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Ad 12/04/00--------- £ si [email protected]=40000 £ ic 1/40001 (3 pages)
21 April 2000New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)