Company NameMotorsport Alliance Limited
Company StatusDissolved
Company Number06855771
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lorenzo Venturi
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed20 May 2011(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 25 October 2011)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Reno 21
00198 Rome
Italy
Director NameCarlo Fiorani
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleMotorcycle Racing Manager
Correspondence Address19 Piazza Castello Barberini
00010
Roma
Italy
Director NameMrs Kathleen Joy Thornton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(7 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2011)
RoleRetired Schoolteacher
Country of ResidenceEngland
Correspondence AddressTurnbull House 226 Mulgrave Road
Sutton
Surrey
SM2 6JT

Location

Registered AddressTurnbull House
226 Mulgrave Road
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£7
Cash£1,597
Current Liabilities£1,604

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
13 June 2011Appointment of Mr Lorenzo Venturi as a director (2 pages)
13 June 2011Appointment of Mr Lorenzo Venturi as a director (2 pages)
22 February 2011Termination of appointment of Kathleen Thornton as a director (1 page)
22 February 2011Termination of appointment of Kathleen Thornton as a director (1 page)
22 February 2011Termination of appointment of Kathleen Thornton as a director (1 page)
22 February 2011Termination of appointment of Kathleen Thornton as a director (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
27 May 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-05-27
  • GBP 1
(4 pages)
9 December 2009Appointment of Mrs Kathleen Joy Thornton as a director (2 pages)
9 December 2009Termination of appointment of Carlo Fiorani as a director (1 page)
9 December 2009Termination of appointment of Carlo Fiorani as a director (1 page)
9 December 2009Appointment of Mrs Kathleen Joy Thornton as a director (2 pages)
1 September 2009Registered office changed on 01/09/2009 from c/o thp LIMITED 18 the broadway stoneleigh epsom surrey KT17 2HU (1 page)
1 September 2009Registered office changed on 01/09/2009 from c/o thp LIMITED 18 the broadway stoneleigh epsom surrey KT17 2HU (1 page)
23 March 2009Incorporation (19 pages)
23 March 2009Incorporation (19 pages)