Company NameBe Lucky Racing Ltd
Company StatusDissolved
Company Number07929838
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameRa General Services Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMr Richard Frank Adkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMrs Diane Jane Dewbery
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(1 day after company formation)
Appointment Duration5 years (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Secretary NameMr Stephen Jones
StatusClosed
Appointed04 January 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2017)
RoleCompany Director
Correspondence Address119 Slad Road
Stroud
Gloucestershire
GL5 1QZ
Wales
Secretary NameAnthony Peter Douglas Coombes
StatusResigned
Appointed01 February 2012(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2015)
RoleCompany Director
Correspondence AddressThe Beacon Heathfield Road
High Wycombe
Buckinghamshire
HP12 4DG

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1R. Adkins
100.00%
Ordinary

Financials

Year2014
Net Worth£3,255
Cash£10,906
Current Liabilities£66,991

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
26 March 2015Registered office address changed from The Beacon Heathfield Road High Wycombe Buckinghamshire HP12 4DG to 1 Kilmarsh Road London W6 0PL on 26 March 2015 (1 page)
26 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
5 January 2015Appointment of Mr Stephen Jones as a secretary on 4 January 2015 (2 pages)
4 January 2015Termination of appointment of Anthony Peter Douglas Coombes as a secretary on 4 January 2015 (1 page)
4 January 2015Termination of appointment of Anthony Peter Douglas Coombes as a secretary on 4 January 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1
(4 pages)
11 March 2014Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 11 March 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 March 2012Company name changed ra general services LTD\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2012Appointment of Diane Jane Dewbery as a director (2 pages)
7 February 2012Appointment of Anthony Peter Douglas Coombes as a secretary (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)