Company NameMotorsport Industry Zone International Limited
Company StatusDissolved
Company Number04016598
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Robert Francis Cook
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse School Lane
Cornwood
Devon
PL21 9QA
Director NameTimothy John Pugh
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleMechanic
Correspondence Address12 Albert Street
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5NN
Director NameMr Andrew Macgregor Staples
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressPrinces Farm
Down Thomas
Plymouth
Devon
PL9 0AQ
Director NameAnthony David Tobias
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Sunbury On Thames
Middlesex
TW16 5BU
Secretary NameAnthony David Tobias
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Sunbury On Thames
Middlesex
TW16 5BU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address151 Putney High Street
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
27 January 2006Application for striking-off (1 page)
1 July 2005Return made up to 16/06/05; full list of members (3 pages)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
30 June 2004Return made up to 16/06/04; full list of members (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
2 July 2003Return made up to 16/06/03; full list of members (8 pages)
14 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
17 August 2001Return made up to 16/06/01; full list of members (7 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 July 2000Secretary resigned;director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)