RACECAR SHOP LIMITED

Hellopages » Greater London » Barnet » N20 9BH

Company number 03997829
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Secretary's details changed for Jane Kuler Von Der Luhe on 19 May 2016. The most likely internet sites of RACECAR SHOP LIMITED are www.racecarshop.co.uk, and www.racecar-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Racecar Shop Limited is a Private Limited Company. The company registration number is 03997829. Racecar Shop Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of Racecar Shop Limited is Brook Point 1412 High Road London N20 9bh. The cash in hand is £0k. It is £0k against last year. . KINDRED, Jane is a Secretary of the company. BOWDLER, Ross Stephen is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


racecar shop Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KINDRED, Jane
Appointed Date: 31 May 2000

Director
BOWDLER, Ross Stephen
Appointed Date: 31 May 2000
55 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

RACECAR SHOP LIMITED Events

29 Jul 2016
Accounts for a dormant company made up to 31 March 2016
06 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

06 Jul 2016
Secretary's details changed for Jane Kuler Von Der Luhe on 19 May 2016
05 Jun 2015
Accounts for a dormant company made up to 31 March 2015
05 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2

...
... and 34 more events
22 Jun 2000
New director appointed
25 May 2000
Director resigned
25 May 2000
Secretary resigned
25 May 2000
Registered office changed on 25/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
19 May 2000
Incorporation