Company NameRoots V8 Racing Limited
Company StatusDissolved
Company Number07599532
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Christopher Paul Roots
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address411 Kingston Road
Epsom
KT19 0BT

Contact

Websitewww.rootsv8racing.com

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,259
Cash£11,108
Current Liabilities£60,659

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2021Voluntary strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
30 April 2021Application to strike the company off the register (1 page)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
27 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of Lynne Roots as a person with significant control on 5 April 2017 (2 pages)
3 July 2017Notification of Lynne Roots as a person with significant control on 5 April 2017 (2 pages)
3 July 2017Notification of Lynne Roots as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Christpher Paul Roots as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
3 July 2017Notification of Christpher Paul Roots as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Notification of Christpher Paul Roots as a person with significant control on 3 July 2017 (2 pages)
11 April 2017Director's details changed for Christpher Paul Roots on 1 April 2017 (2 pages)
11 April 2017Director's details changed for Christpher Paul Roots on 1 April 2017 (2 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
11 April 2011Incorporation (43 pages)
11 April 2011Incorporation (43 pages)