London
W2 6NB
Director Name | Mr Frederick Christopher Ruggles Andrewes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Mary Robertson Wittenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 November 2015(3 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 65 Bleecker Street 6th Floor New York 10012 |
Director Name | Mr James Franklin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Palace Yard Mews Bath BA1 2NH |
Director Name | Mr Richard David Rowland Relton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2015) |
Role | Sports Managing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Director Name | Mr Mark Andrew Whitehead |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Raceahead Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£347,655 |
Cash | £170,620 |
Current Liabilities | £865,249 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 June 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2015 | Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
4 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 1 Palace Yard Mews Bath BA1 2NH to The Battleship Building 179 Harrow Road London W2 6NB on 24 November 2014 (2 pages) |
21 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Termination of appointment of James Franklin as a director (2 pages) |
16 April 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
7 April 2014 | Appointment of Richard David Rowland Relton as a director (3 pages) |
7 April 2014 | Appointment of Mr Mark Andrew Whitehead as a director (3 pages) |
29 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
10 January 2012 | Incorporation (21 pages) |