STEWART RACING LIMITED

Register to unlock more data on OkredoRegister

STEWART RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02149034

Incorporation date

21/07/1987

Size

-

Contacts

Registered address

Registered address

Eighth Floor, 6 New Street Square, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon25/11/2009
Application to strike the company off the register
dot icon31/03/2009
Return made up to 01/04/09; full list of members
dot icon26/03/2009
Secretary's Change of Particulars / prospect secretaries LTD / 02/02/2008 / HouseName/Number was: , now: eighth floor; Street was: third floor eagle house, now: 6 new street square; Area was: 110 jermyn street, now: ; Post Code was: SW1Y 6RH, now: EC4A 3AQ; Country was: , now: england
dot icon13/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 01/04/08; full list of members
dot icon28/01/2008
Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH
dot icon14/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 01/04/07; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 01/04/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
Director resigned
dot icon08/11/2005
Secretary resigned
dot icon10/04/2005
Return made up to 01/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 01/04/04; full list of members
dot icon12/05/2004
Registered office changed on 13/05/04
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 01/04/03; full list of members
dot icon17/05/2003
Secretary's particulars changed;director's particulars changed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 01/04/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon09/01/2002
Accounts for a small company made up to 2000-12-31
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon29/04/2001
Return made up to 01/04/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
Secretary resigned
dot icon31/05/2000
Registered office changed on 01/06/00 from: the stewart building bradbourne drive tilbrook milton keynes MK7 8BJ
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon18/04/2000
Return made up to 01/04/00; full list of members
dot icon18/04/2000
Director resigned
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon17/06/1999
Memorandum and Articles of Association
dot icon05/04/1999
Return made up to 01/04/99; no change of members
dot icon15/03/1999
New director appointed
dot icon30/01/1999
Secretary resigned
dot icon30/01/1999
New secretary appointed
dot icon28/01/1999
Certificate of change of name
dot icon18/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon19/06/1998
Particulars of mortgage/charge
dot icon17/04/1998
Return made up to 01/04/98; full list of members
dot icon25/03/1998
Registered office changed on 26/03/98 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Director's particulars changed
dot icon23/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon27/04/1997
Secretary's particulars changed
dot icon27/04/1997
Return made up to 01/04/97; full list of members
dot icon02/04/1997
New director appointed
dot icon16/12/1996
Registered office changed on 17/12/96 from: rawlinson & hunter (cjab-22) 6TH floor one hanover square london W1A 4SR
dot icon12/10/1996
Accounts for a small company made up to 1995-12-31
dot icon08/04/1996
Return made up to 01/04/96; full list of members
dot icon15/08/1995
Declaration of satisfaction of mortgage/charge
dot icon12/06/1995
Accounts for a small company made up to 1994-12-31
dot icon12/04/1995
Return made up to 01/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/09/1994
Director's particulars changed
dot icon17/04/1994
Return made up to 01/04/94; full list of members
dot icon17/04/1994
Location of register of members
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon08/04/1994
Registered office changed on 08/04/94 from:\ 50 stratton st london W1X 6AU
dot icon07/04/1994
Director resigned;new director appointed
dot icon02/03/1994
New director appointed
dot icon03/02/1994
Director resigned
dot icon27/09/1993
Director's particulars changed
dot icon26/09/1993
Director's particulars changed
dot icon26/09/1993
Director's particulars changed
dot icon11/08/1993
Accounts for a small company made up to 1992-12-31
dot icon06/04/1993
Return made up to 01/04/93; full list of members
dot icon22/02/1993
New director appointed
dot icon07/09/1992
Accounts for a small company made up to 1991-12-31
dot icon03/04/1992
Return made up to 01/04/92; full list of members
dot icon28/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Resolutions
dot icon13/09/1991
Accounts for a small company made up to 1990-12-31
dot icon18/06/1991
Location of register of members
dot icon01/05/1991
Return made up to 01/04/91; full list of members
dot icon27/03/1991
New director appointed
dot icon26/03/1991
New director appointed
dot icon07/02/1991
Particulars of mortgage/charge
dot icon09/11/1990
Director resigned;new director appointed
dot icon23/10/1990
Accounts for a small company made up to 1989-12-31
dot icon26/09/1990
Resolutions
dot icon25/09/1990
Ad 20/09/90--------- £ si [email protected]=998 £ ic 2/1000
dot icon25/09/1990
S-div 10/09/90
dot icon13/06/1990
Return made up to 16/04/90; full list of members
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon01/03/1989
Return made up to 03/02/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon13/09/1988
Secretary resigned;new secretary appointed
dot icon13/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon08/03/1988
Resolutions
dot icon08/03/1988
Director resigned;new director appointed
dot icon07/03/1988
Memorandum and Articles of Association
dot icon28/01/1988
Certificate of change of name
dot icon27/01/1988
Certificate of change of name
dot icon22/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PROSPECT SECRETARIES LTD
Corporate Secretary
04/08/2000 - 18/10/2001
51
PROSPECT SECRETARIES LTD
Corporate Secretary
23/09/2005 - Present
51
Newton, Nigel Christopher
Director
21/03/1997 - 23/09/2005
14
Ring, David James
Director
01/02/1999 - 31/07/1999
22
Wallis, Ian Hedley
Director
01/03/1993 - 17/12/1993
16

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 STEWART RACING LIMITED

STEWART RACING LIMITED is an(a) Dissolved company incorporated on 21/07/1987 with the registered office located at Eighth Floor, 6 New Street Square, London EC4A 3AQ. 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 STEWART RACING LIMITED?

toggle

STEWART RACING LIMITED is currently Dissolved. It was registered on 21/07/1987 and dissolved on 22/03/2010.

Where is STEWART RACING LIMITED located?

toggle

STEWART RACING LIMITED is registered at Eighth Floor, 6 New Street Square, London EC4A 3AQ.

What does STEWART RACING LIMITED do?

toggle

STEWART RACING LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for STEWART RACING LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.