Company NameKART Racing Promotions Limited
Company StatusDissolved
Company Number05913626
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Vigor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House The Street
Boughton-Under-Blean
Faversham
Kent
ME13 9AL
Secretary NameMrs Taormina Vigor
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mill House The Street
Boughton-Under-Blean
Kent
ME13 9AL

Contact

Websiteclub100.co.uk
Telephone01795 883592
Telephone regionSittingbourne

Location

Registered AddressC/O T Burton & Co Suite 3
55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

1 at £1Club 100 Racing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
10 August 2016Director's details changed for John Vigor on 1 April 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
28 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
28 May 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Taormina Vigor on 10 August 2011 (2 pages)
31 August 2011Director's details changed for John Vigor on 10 August 2011 (2 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
14 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 March 2008Curr sho from 31/03/2008 to 30/11/2007 (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Return made up to 22/08/07; full list of members (2 pages)
19 October 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Incorporation (11 pages)