London
SE3 0DQ
Director Name | Mr Joseph Hadnagy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 27 November 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 July 2021) |
Role | Teacher |
Country of Residence | Hungary |
Correspondence Address | 41 Blackheath Grove London SE3 0DQ |
Director Name | Mr Jerry Lackey |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 July 2021) |
Role | Retired From Us Bank |
Country of Residence | Germany |
Correspondence Address | 41 Blackheath Grove London SE3 0DQ |
Director Name | Mr Tapio Valja |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 27 November 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 July 2021) |
Role | Software Engineer |
Country of Residence | Finland |
Correspondence Address | 41 Blackheath Grove London SE3 0DQ |
Director Name | Mr Antonio Simon Vumbaca Del Vivo |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Blackheath Grove London SE3 0DQ |
Registered Address | 41 Blackheath Grove London SE3 0DQ |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
29 at £1 | Badischer Motorsport Club E.v. (Bmc) 29.00% Ordinary |
---|---|
29 at £1 | Fhra Marketing Oy 29.00% Ordinary |
29 at £1 | Trakbak Racing LTD 29.00% Ordinary |
13 at £1 | S-riders Kft 13.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
---|---|
15 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 28 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 January 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
15 January 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
6 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
9 January 2014 | Company name changed group track promoters LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed group track promoters LIMITED\certificate issued on 09/01/14
|
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
5 December 2013 | Appointment of Mr Jerry Lackey as a director (2 pages) |
5 December 2013 | Appointment of Mr Jerry Lackey as a director (2 pages) |
4 December 2013 | Appointment of Mr Keith Ronald Bartlett as a director (2 pages) |
4 December 2013 | Appointment of Mr Joseph Hadnagy as a director (2 pages) |
4 December 2013 | Appointment of Mr Keith Ronald Bartlett as a director (2 pages) |
4 December 2013 | Appointment of Mr Tapio Valja as a director (2 pages) |
4 December 2013 | Appointment of Mr Tapio Valja as a director (2 pages) |
4 December 2013 | Appointment of Mr Joseph Hadnagy as a director (2 pages) |
27 November 2013 | Registered office address changed from 10 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DN United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Antonio Vumbaca Del Vivo as a director (1 page) |
27 November 2013 | Registered office address changed from 10 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DN United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Termination of appointment of Antonio Vumbaca Del Vivo as a director (1 page) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Change of name notice (2 pages) |
23 October 2012 | Company name changed strat LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Company name changed strat LIMITED\certificate issued on 23/10/12
|
23 October 2012 | Change of name notice (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Antonio Simon Vumbaca Del Vivo on 17 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Antonio Simon Vumbaca Del Vivo on 17 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 21 March 2011 (1 page) |
7 February 2011 | Incorporation (22 pages) |
7 February 2011 | Incorporation (22 pages) |