Company NameGrandprix Online Limited
Company StatusDissolved
Company Number04506014
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date1 July 2021 (2 years, 10 months ago)
Previous NameDeutsche Marques Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Geoffrey Pearson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Amity Grove
London
SW20 0LQ
Secretary NameMr Geoffrey Pearson
NationalityBritish
StatusClosed
Appointed07 August 2004(2 years after company formation)
Appointment Duration16 years, 11 months (closed 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Amity Grove
London
SW20 0LQ
Director NameMrs Emma Pearson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(4 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 01 July 2021)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Amity Grove
West Wimbledon
London
SW20 0LQ
Director NameMrs Emma Pearson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Amity Grove
West Wimbledon
London
SW20 0LQ
Secretary NameMr Martyn Howard Santer
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address23 Meadow Way
Chigwell
Essex
IG7 6LR
Director NameMr Martyn Howard Santer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2006)
RoleCompany Director
Correspondence Address23 Meadow Way
Chigwell
Essex
IG7 6LR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth-£24,790
Cash£75,704
Current Liabilities£63,671

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2012Registered office address changed from the Courtyard Garage 8-12 Bramber Road West Kensington London W14 9PB on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from the Courtyard Garage 8-12 Bramber Road West Kensington London W14 9PB on 7 December 2012 (2 pages)
5 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2012Statement of affairs with form 4.19 (5 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 250,000
(5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-09
  • GBP 250,000
(5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Director's details changed for Geoffrey Pearson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Geoffrey Pearson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Emma Pearson on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Emma Pearson on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 September 2009Return made up to 07/08/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Return made up to 07/08/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007New director appointed (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Return made up to 07/08/06; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2006Return made up to 07/08/05; full list of members (2 pages)
11 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
18 February 2005New secretary appointed (2 pages)
29 November 2004Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
17 November 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2004Particulars of mortgage/charge (11 pages)
9 October 2003Return made up to 07/08/03; full list of members (7 pages)
9 October 2003Director resigned (1 page)
9 October 2003Nc inc already adjusted 08/09/03 (1 page)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2003Ad 07/08/02-31/08/03 £ si 249998@1=249998 £ ic 2/250000 (2 pages)
13 August 2003Company name changed deutsche marques LIMITED\certificate issued on 13/08/03 (2 pages)
7 February 2003New director appointed (1 page)
9 October 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 229 nether street london N3 1NT (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (12 pages)