Company NameGrand Prix Sports Group Limited
Company StatusDissolved
Company Number04100412
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date29 March 2005 (19 years ago)
Previous NameShamen Group Plc

Business Activity

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

Directors

Director NameWade Ashley Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 53 Shearwater Court
Star Place
London
E1W 1AD
Secretary NameMr John Michael Maguire
NationalityBritish
StatusClosed
Appointed27 October 2000(same day as company formation)
RoleChartred Accountant
Country of ResidenceEngland
Correspondence Address3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Director NameMr John Michael Maguire
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleChartred Accountant
Country of ResidenceEngland
Correspondence Address3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Director NameMr Richard Arnim Reinert
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleAsset Management
Country of ResidenceBelgium
Correspondence Address50 Stratford Road
London
W8 6QA
Director NameMartin Crick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2001)
RoleConsultant
Correspondence AddressAndante
Port Werburch
Hoo
Kent
ME3 9TW
Director NameAndrew John Longhurst
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2001)
RoleProduct Manager
Correspondence AddressAmber Cottage
Amberley
Stroud
Gloucestershire
GL5 5AA
Wales
Director NameJohn Stuart Miller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2001)
RoleArchitect
Correspondence Address27 Lower Common South
Putney
London
SW15 1BP
Director NameMr Stephen William Simons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 May 2001)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address138 Devonshire Road
London
SE23 3SZ
Director NameMr Joseph Raphael Van Vlymen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrifield House
Meadway
Berkhamsted
Hertfordshire
HP4 2PL
Director NameMr Richard Philip Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
10 Hyde Park Square
London
W2 2JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKinetic Business Centre
Theobald Street Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
3 September 2003Return made up to 27/10/02; change of members (10 pages)
14 May 2003Director resigned (1 page)
25 November 2002Re-registration of Memorandum and Articles (26 pages)
25 November 2002Application for reregistration from PLC to private (1 page)
25 November 2002Certificate of re-registration from Public Limited Company to Private (1 page)
25 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 August 2002Director resigned (1 page)
3 April 2002Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(11 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
22 January 2001Certificate of authorisation to commence business and borrow (1 page)
22 January 2001Application to commence business (2 pages)
22 January 2001Ad 18/01/01--------- £ si [email protected]=295144 £ ic 2/295146 (3 pages)
19 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(37 pages)
10 January 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
10 January 2001£ nc 50000/1000000 29/11/00 (1 page)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 2001New director appointed (2 pages)
10 January 2001S-div 29/11/00 (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Incorporation (17 pages)