Company NameThe Racing Directory.com Limited
Company StatusDissolved
Company Number03991015
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameBuybook Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSteven John Ashmore
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address28 Whorlton Road
London
SE15 3PD
Director NamePaul Corson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2002)
RoleCompany Director
Correspondence AddressHolly House
14 Whitstable Park
Widnes
Cheshire
WA8 9AS
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed01 June 2000(3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Secretary NameSteven John Ashmore
NationalityBritish
StatusClosed
Appointed24 May 2001(1 year after company formation)
Appointment Duration1 year, 2 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address47 Blenheim Grove
London
SE15 4QR
Secretary NameMichael Rory Haines
NationalityBritish
StatusResigned
Appointed01 June 2000(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTulip House
70 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 March 2002Application for striking-off (1 page)
3 September 2001Return made up to 11/05/01; full list of members (5 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: beavis walker 3RD floor qudrey house 16-20 ely place london EC1N 6SN (1 page)
5 June 2001New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Memorandum and Articles of Association (9 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Director resigned (1 page)
8 June 2000Company name changed buybook LIMITED\certificate issued on 09/06/00 (2 pages)
11 May 2000Incorporation (13 pages)