A1 GRAND PRIX OPERATIONS LTD

Register to unlock more data on OkredoRegister

A1 GRAND PRIX OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03915200

Incorporation date

27/01/2000

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon12/08/2015
Final Gazette dissolved following liquidation
dot icon12/05/2015
Notice of move from Administration to Dissolution on 2015-04-30
dot icon12/05/2015
Administrator's progress report to 2015-04-05
dot icon04/11/2014
Administrator's progress report to 2014-10-05
dot icon19/05/2014
Notice of extension of period of Administration
dot icon19/05/2014
Administrator's progress report to 2014-03-18
dot icon19/05/2014
Notice of extension of period of Administration
dot icon04/11/2013
Administrator's progress report to 2013-09-18
dot icon18/04/2013
Administrator's progress report to 2013-03-18
dot icon18/04/2013
Notice of extension of period of Administration
dot icon17/10/2012
Administrator's progress report to 2012-10-05
dot icon17/10/2012
Notice of extension of period of Administration
dot icon13/05/2012
Administrator's progress report to 2012-04-05
dot icon10/10/2011
Notice of extension of period of Administration
dot icon10/10/2011
Administrator's progress report to 2011-10-05
dot icon11/04/2011
Notice of extension of period of Administration
dot icon11/04/2011
Administrator's progress report to 2011-04-05
dot icon22/03/2011
Notice of extension of period of Administration
dot icon12/10/2010
Administrator's progress report to 2010-10-05
dot icon07/10/2010
Notice of extension of period of Administration
dot icon12/04/2010
Administrator's progress report to 2010-04-05
dot icon08/04/2010
Administrator's notice of a change in committee membership
dot icon22/11/2009
Result of meeting of creditors
dot icon09/11/2009
Amended certificate of constitution of creditors' committee
dot icon14/10/2009
Statement of administrator's proposal
dot icon14/10/2009
Appointment of an administrator
dot icon09/08/2009
Appointment of a liquidator
dot icon07/08/2009
Registered office changed on 08/08/2009 from 190-192 sloane street london SW1X 9QX
dot icon14/07/2009
Order of court to wind up
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2009
Return made up to 20/02/09; full list of members
dot icon05/03/2009
Director's change of particulars / antonio teixeira / 01/03/2008
dot icon28/04/2008
Full accounts made up to 2007-06-30
dot icon19/02/2008
Return made up to 20/02/08; full list of members
dot icon19/09/2007
Full accounts made up to 2006-04-30
dot icon10/09/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon28/02/2007
Return made up to 20/02/07; full list of members
dot icon19/12/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon16/02/2006
Return made up to 28/01/06; full list of members
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned
dot icon07/09/2005
Accounting reference date extended from 31/01/06 to 30/04/06
dot icon07/09/2005
Secretary resigned
dot icon07/09/2005
New secretary appointed
dot icon18/08/2005
New director appointed
dot icon07/08/2005
Registered office changed on 08/08/05 from: 1 sandmartin close buckingham buckinghamshire MK18 1SD
dot icon01/08/2005
New director appointed
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2005
Return made up to 28/01/05; full list of members
dot icon17/02/2005
Registered office changed on 18/02/05 from: 2A church lane mursley buckinghamshire MK17 0RS
dot icon17/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon23/12/2004
Certificate of change of name
dot icon25/10/2004
Accounts for a dormant company made up to 2004-01-31
dot icon21/01/2004
Return made up to 28/01/04; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon30/06/2003
Return made up to 28/01/03; no change of members
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed
dot icon17/04/2002
Director's particulars changed
dot icon17/04/2002
Registered office changed on 18/04/02 from: 110 frenchay road central north oxford oxon OX2 6TF
dot icon16/04/2002
Accounts for a dormant company made up to 2002-01-31
dot icon25/01/2002
Return made up to 28/01/02; full list of members
dot icon23/09/2001
Location of register of members (non legible)
dot icon23/09/2001
Location - directors interests register: non legible
dot icon23/09/2001
Director's particulars changed
dot icon23/09/2001
Registered office changed on 24/09/01 from: bramley house brill road horton cum studley oxford oxfordshire OX33 1BB
dot icon10/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon22/02/2001
Return made up to 28/01/01; full list of members
dot icon05/02/2000
Secretary resigned
dot icon27/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
27/01/2000 - 27/01/2000
7613
Wickham, John Frederick
Director
27/01/2000 - 19/02/2006
1
Lord, John Frank
Secretary
03/03/2003 - 12/07/2005
4
Mercer, Benedicte
Secretary
12/07/2005 - Present
-
Wickham, Lindsay Jean
Secretary
27/01/2000 - 03/03/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 GRAND PRIX OPERATIONS LTD

A1 GRAND PRIX OPERATIONS LTD is an(a) Dissolved company incorporated on 27/01/2000 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 GRAND PRIX OPERATIONS LTD?

toggle

A1 GRAND PRIX OPERATIONS LTD is currently Dissolved. It was registered on 27/01/2000 and dissolved on 12/08/2015.

Where is A1 GRAND PRIX OPERATIONS LTD located?

toggle

A1 GRAND PRIX OPERATIONS LTD is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does A1 GRAND PRIX OPERATIONS LTD do?

toggle

A1 GRAND PRIX OPERATIONS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for A1 GRAND PRIX OPERATIONS LTD?

toggle

The latest filing was on 12/08/2015: Final Gazette dissolved following liquidation.