Company NameBusara Motorsports Limited
Company StatusDissolved
Company Number06195791
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameStillness 881 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Riccardo Vincenzo Abbate
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Director NameT&H Directors Limited (Corporation)
StatusClosed
Appointed02 April 2007(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 April 2007(same day as company formation)
Correspondence AddressSceptre Court 40 Tower Hill
London
EC3N 4DX

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(5 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
(5 pages)
6 April 2010Director's details changed for T&H Directors Limited on 2 April 2010 (2 pages)
6 April 2010Secretary's details changed for T&H Secretarial Services Limited on 2 April 2010 (2 pages)
6 April 2010Secretary's details changed for T&H Secretarial Services Limited on 2 April 2010 (2 pages)
6 April 2010Director's details changed for T&H Directors Limited on 2 April 2010 (2 pages)
6 April 2010Secretary's details changed for T&H Secretarial Services Limited on 2 April 2010 (2 pages)
6 April 2010Director's details changed for T&H Directors Limited on 2 April 2010 (2 pages)
19 October 2009Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages)
26 May 2009Accounts made up to 30 April 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
27 December 2008Accounts made up to 30 April 2008 (1 page)
27 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
8 October 2008Director appointed riccardo vincenzo abbate (2 pages)
8 October 2008Director appointed riccardo vincenzo abbate (2 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
2 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 July 2007Memorandum and Articles of Association (11 pages)
5 July 2007Memorandum and Articles of Association (11 pages)
19 June 2007Company name changed stillness 881 LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed stillness 881 LIMITED\certificate issued on 19/06/07 (2 pages)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2007Incorporation (19 pages)