Company NameFormula One Lola Limited
Company StatusDissolved
Company Number04538749
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Hop Exchange Peer Suite 24 Southwark Street
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hop Exchange Peer Suite 24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 May 2014)
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Hop Exchange The Peer Suite
24 Southwark Street
London
SE1 1TY
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleFinance Direc Tor
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Bowman Mews
Stamford
Lincolnshire
PE9 2AS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Hop Exchange Peer Suite
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Martin Brendan Birrane
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Application to strike the company off the register (3 pages)
30 January 2014Application to strike the company off the register (3 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Registered office address changed from C/O Paul Wallwork the Hop Exchange the Peer Suite 24 Southwark Street London SE1 1TY United Kingdom on 15 October 2013 (1 page)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Registered office address changed from C/O Paul Wallwork the Hop Exchange the Peer Suite 24 Southwark Street London SE1 1TY United Kingdom on 15 October 2013 (1 page)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
26 March 2013Appointment of Mr Howard James Dawson as a director (2 pages)
26 March 2013Appointment of Mr Howard James Dawson as a director (2 pages)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
17 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
19 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 October 2008Return made up to 18/09/08; full list of members (3 pages)
16 October 2008Return made up to 18/09/08; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
28 February 2008Appointment terminated secretary ivor howard (1 page)
28 February 2008Appointment terminated secretary ivor howard (1 page)
12 October 2007Return made up to 18/09/07; full list of members (7 pages)
12 October 2007Return made up to 18/09/07; full list of members (7 pages)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 18/09/06; full list of members (7 pages)
26 September 2006Return made up to 18/09/06; full list of members (7 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
13 October 2005Return made up to 18/09/05; full list of members (7 pages)
13 October 2005Return made up to 18/09/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 April 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 September 2004Return made up to 18/09/04; full list of members (7 pages)
20 September 2004Return made up to 18/09/04; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
26 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2003New director appointed (4 pages)
19 May 2003Registered office changed on 19/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (4 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 May 2003Director resigned (1 page)
18 September 2002Incorporation (18 pages)
18 September 2002Incorporation (18 pages)