Burtree Gate
Darlington
County Durham
DL2 2XX
Secretary Name | Mr Daniel Bendette Gance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St Marys Crescent London NW4 4LH |
Director Name | Gianni De Simone |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Via Campetto Macellari Velletri Rome N80 00049 Foreign |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 50 St Marys Crescent London NW4 4LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,990 |
Cash | £1,475 |
Current Liabilities | £10,838 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Bob Pope on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Bob Pope on 26 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
26 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 September 2008 | Company name changed teesside kartracing LTD\certificate issued on 10/09/08 (2 pages) |
9 September 2008 | Company name changed teesside kartracing LTD\certificate issued on 10/09/08 (2 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
26 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
26 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
30 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 5 howard walk london N2 0HB (1 page) |
17 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
17 September 2004 | Return made up to 27/07/04; full list of members (6 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
9 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
4 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
12 March 2002 | Nc inc already adjusted 07/11/01 (1 page) |
12 March 2002 | Nc inc already adjusted 07/11/01 (1 page) |
12 March 2002 | Resolutions
|
12 March 2002 | Ad 20/10/01--------- £ si 999@1=999 £ ic 999/1998 (2 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Ad 20/10/01--------- £ si 999@1=999 £ ic 999/1998 (2 pages) |
19 November 2001 | Return made up to 10/08/01; full list of members
|
19 November 2001 | Return made up to 10/08/01; full list of members
|
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 209A station lane hornchurch essex RM12 6LL (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
24 April 2001 | Company name changed corsica developments (uk) LTD\certificate issued on 24/04/01 (2 pages) |
24 April 2001 | Company name changed corsica developments (uk) LTD\certificate issued on 24/04/01 (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 10/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2000 | Incorporation (14 pages) |
10 August 2000 | Incorporation (14 pages) |