Company NameSalcombe Racing Limited
Company StatusDissolved
Company Number06265207
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Anne McArthur
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(4 months after company formation)
Appointment Duration9 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Nassau Road
Barnes
London
SW13 9QE
Secretary NameMr Jeremy Hardman McArthur
NationalityBritish
StatusClosed
Appointed02 October 2007(4 months after company formation)
Appointment Duration9 years, 7 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Nassau Road
London
SW13 9QE
Director NameFormitrite (Company Formations) Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameFormitrite Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Herts
EN4 8NN

Contact

Websitesalcomberacing.co.uk

Location

Registered Address34 Nassau Road
London
SW13 9QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

100 at £1Anne Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,083
Cash£87
Current Liabilities£35,389

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
6 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
6 November 2016Registered office address changed from 50 Plover Rise Ivybridge Devon PL21 9DA to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page)
6 November 2016Registered office address changed from 50 Plover Rise Ivybridge Devon PL21 9DA to 34 Nassau Road London SW13 9QE on 6 November 2016 (1 page)
6 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
6 March 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
12 December 2011Registered office address changed from the Bellbourne, 103 High Street Esher Surrey KT10 9QE on 12 December 2011 (1 page)
12 December 2011Registered office address changed from the Bellbourne, 103 High Street Esher Surrey KT10 9QE on 12 December 2011 (1 page)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
26 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
18 February 2008Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2008Ad 20/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
2 October 2007Registered office changed on 02/10/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
31 May 2007Incorporation (12 pages)
31 May 2007Incorporation (12 pages)