Company NameChina Grand Prix Bureau Limited
Company StatusDissolved
Company Number04361689
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date8 November 2005 (18 years, 4 months ago)
Previous NameSetplace Limited

Business Activity

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

Directors

Director NameMr Martin John Wilding
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 08 November 2005)
RoleMotorcycle Racing Promoter
Country of ResidenceUnited Kingdom
Correspondence Address105 Sturgess Avenue
London
NW4 3TY
Secretary NameZarina Shamim Kawaja
NationalityBritish
StatusClosed
Appointed06 February 2002(1 week, 2 days after company formation)
Appointment Duration3 years, 9 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address105 Sturgess Avenue
London
NW4 3TY
Director NameAlice Pei
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed06 February 2002(1 week, 2 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 March 2002)
RoleExecutive
Correspondence Address1 Avenue Of The Peace
Beijing
Beijing 100012
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChurchill House
137 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
10 March 2004Return made up to 28/01/04; full list of members (6 pages)
8 December 2003Return made up to 28/01/03; full list of members (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 326 old street london EC1V 9DR (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2002Director resigned (1 page)
11 April 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
11 April 2002Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 100 white lion street london N1 9PF (1 page)
18 February 2002Memorandum and Articles of Association (12 pages)
12 February 2002Registered office changed on 12/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
11 February 2002Company name changed setplace LIMITED\certificate issued on 11/02/02 (2 pages)