Company NameRacing Partners Investment Limited
Company StatusDissolved
Company Number07421697
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Avenue Hector Otto
Monaco
Mc 9 800
Director NameMr Lindsay William Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Monaco
Mc 9 800
Director NameGlobal Assistance Services S.A. (Corporation)
StatusClosed
Appointed28 October 2010(same day as company formation)
Correspondence AddressOliaji Trade Centre 1st Floor
Victoria
Mahe
Seychelles
Secretary NameCl Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed28 October 2010(same day as company formation)
Correspondence AddressP.O. Box 438 Beaufort House
Road Town
Tortola
British Virgin Islands

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Checkered Flag Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
27 February 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
27 February 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
21 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(6 pages)
21 October 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
21 October 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
10 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
28 October 2010Incorporation (26 pages)
28 October 2010Incorporation (26 pages)