FTI GRAND PRIX LIMITED

Register to unlock more data on OkredoRegister

FTI GRAND PRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02911376

Incorporation date

21/03/1994

Size

Dormant

Contacts

Registered address

Registered address

First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon03/07/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/04/2017
First Gazette notice for voluntary strike-off
dot icon08/04/2017
Application to strike the company off the register
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon30/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon26/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2011
Director's details changed for Neil Simon Mcguigan on 2011-03-22
dot icon29/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/02/2011
Director's details changed for Neil Simon Mcguigan on 2010-08-12
dot icon16/08/2010
Registered office address changed from 42 Linksway Northwood Middlesex HA6 2XB on 2010-08-17
dot icon16/08/2010
Previous accounting period shortened from 2010-10-31 to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Michael Bey on 2010-03-31
dot icon03/02/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/04/2009
Return made up to 22/03/09; full list of members
dot icon08/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon21/04/2008
Return made up to 22/03/08; full list of members
dot icon05/12/2007
Accounts for a dormant company made up to 2007-10-31
dot icon29/03/2007
Return made up to 22/03/07; full list of members
dot icon16/11/2006
Accounts for a dormant company made up to 2006-10-31
dot icon03/04/2006
Return made up to 22/03/06; full list of members
dot icon29/11/2005
Accounts for a dormant company made up to 2005-10-31
dot icon23/03/2005
Return made up to 22/03/05; full list of members
dot icon16/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon26/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon27/03/2003
Return made up to 22/03/03; full list of members
dot icon02/01/2003
Registered office changed on 03/01/03 from: 108 high street stevenage hertfordshire SG1 3DW
dot icon14/11/2002
Accounts for a dormant company made up to 2002-10-31
dot icon15/05/2002
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon15/04/2002
Return made up to 22/03/02; full list of members
dot icon03/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/04/2001
Return made up to 22/03/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-12-31
dot icon03/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/05/2000
Return made up to 22/03/00; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Return made up to 22/03/99; full list of members
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Ad 07/05/98--------- £ si 87900@1=87900 £ ic 100/88000
dot icon05/05/1998
Return made up to 22/03/98; full list of members
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
£ nc 1000/100000 28/02/98
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
Return made up to 22/03/97; no change of members
dot icon02/03/1997
Certificate of change of name
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Return made up to 22/03/96; full list of members
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon03/04/1995
Return made up to 22/03/95; full list of members
dot icon24/11/1994
Accounting reference date notified as 31/12
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon10/10/1994
Director resigned;new director appointed
dot icon10/10/1994
New director appointed
dot icon10/10/1994
New secretary appointed;new director appointed
dot icon10/10/1994
Secretary resigned
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Ad 30/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/1994
Certificate of change of name
dot icon21/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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
Bey, Michael Bruce
Secretary
30/09/1994 - Present
2
Dolley, Michelle
Nominee Secretary
22/03/1994 - 08/04/1994
4
Bacon, Helen Mary
Secretary
08/04/1994 - 30/09/1994
-
Bey, Michael Bruce
Director
30/09/1994 - Present
-
Bacon, Raymond
Director
08/04/1994 - 30/09/1994
1

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 FTI GRAND PRIX LIMITED

FTI GRAND PRIX LIMITED is an(a) Dissolved company incorporated on 21/03/1994 with the registered office located at First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NW. There are currently 3 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 FTI GRAND PRIX LIMITED?

toggle

FTI GRAND PRIX LIMITED is currently Dissolved. It was registered on 21/03/1994 and dissolved on 03/07/2017.

Where is FTI GRAND PRIX LIMITED located?

toggle

FTI GRAND PRIX LIMITED is registered at First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire MK45 2NW.

What does FTI GRAND PRIX LIMITED do?

toggle

FTI GRAND PRIX LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for FTI GRAND PRIX LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved via voluntary strike-off.