Company NameW P Racing Limited
Company StatusDissolved
Company Number05099547
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameRoy Tofts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(same day as company formation)
RoleWholesale Greengrocer
Country of ResidenceUnited Kingdom
Correspondence Address71 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Secretary NameLesley Tofts
NationalityBritish
StatusClosed
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address71 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Director NameLuke Spencer Tofts
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(6 days after company formation)
Appointment Duration7 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Director NameMark Henry Tofts
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(6 days after company formation)
Appointment Duration7 years, 7 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ
Director NameLesley Tofts
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleWholesale Greengrocer
Correspondence Address71 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EJ

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(6 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(6 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Roy Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mark Henry Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Roy Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mark Henry Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mark Henry Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Luke Spencer Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Luke Spencer Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Roy Tofts on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Luke Spencer Tofts on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 (1 page)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Accounts made up to 31 March 2009 (1 page)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 13/04/08; full list of members (4 pages)
2 June 2008Return made up to 13/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
2 May 2007Return made up to 13/04/07; full list of members (3 pages)
2 May 2007Return made up to 13/04/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
2 May 2006Return made up to 13/04/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 13/04/05; full list of members (3 pages)
11 May 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
23 August 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
23 August 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Incorporation (12 pages)
13 April 2004Incorporation (12 pages)