DACE MOTORSPORT LIMITED
Overview
Company Name | DACE MOTORSPORT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03644774 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DACE MOTORSPORT LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is DACE MOTORSPORT LIMITED located?
Registered Office Address | 1st Floor Midas House 2 Knoll Rise BR6 0EL Orpington Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DACE MOTORSPORT LIMITED?
Company Name | From | Until |
---|---|---|
DACE (UK) LIMITED | Oct 06, 1998 | Oct 06, 1998 |
What are the latest accounts for DACE MOTORSPORT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DACE MOTORSPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Nicholas William Irving as a director on May 23, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Dec 26, 2017 to Dec 25, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas William Irving on Feb 02, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Nicholas William Irving as a person with significant control on Feb 02, 2018 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Dec 27, 2016 to Dec 26, 2016 | 1 pages | AA01 | ||||||||||
Notification of Helen Louise Roue as a person with significant control on Oct 10, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Mary Louise Buckley as a person with significant control on Oct 10, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mary Louise Buckley as a director on Oct 10, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 28, 2016 to Dec 27, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas William Irving as a director on Apr 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amelia Jane Parry as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from , Suite 15a City Business Centre, Lower Road, London, SE16 2XB to 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL on Apr 08, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Helen Louise Roue as a secretary on Jan 26, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of La'tisha Monique Thompson as a secretary on Jul 17, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of DACE MOTORSPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROUE, Helen Louise | Secretary | Midas House 2 Knoll Rise BR6 0EL Orpington 1st Floor Kent United Kingdom | 194425580001 | |||||||||||
THOMPSON, La'Tisha Monique | Secretary | 2 Knoll Rise BR6 0EL Orpington Midas House Kent England | 175036670001 | |||||||||||
NEWCHAIN LIMITED | Secretary | Floor Midas House 2 Knoll Rise BR6 0EL Orpington 1st Kent United Kingdom |
| 40424740002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BUCKLEY, Mary Louise | Director | 2 Knoll Rise BR6 0EL Orpington Midas House Kent England | England | British | Company Director | 114819770002 | ||||||||
IRVING, Nicholas William | Director | Midas House 2 Knoll Rise BR6 0EL Orpington 1st Floor Kent England | England | British | Director | 199105960002 | ||||||||
PARRY, Amelia Jane | Director | 1st Floor 2 Knoll Rise BR6 0EL Orpington Midas House Kent England | United Kingdom | British | Director | 188979220001 | ||||||||
THOMPSON, La'Tisha Monique | Director | 2 Knoll Rise BR6 0EL Orpington Midas House Kent England | England | British | Director | 167209850001 | ||||||||
CORPORATE OFFICER LIMITED | Director | Floor Midas House 2 Knoll Rise BR6 0EL Orpington 1st Kent United Kingdom |
| 58044910003 | ||||||||||
JORDAN NOMINEES (I.O.M.) LIMITED | Director | 1st Floor Atlantic House 4-8 Circular Road IM1 1EE Douglas Isle Of Man | 66295460001 |
Who are the persons with significant control of DACE MOTORSPORT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Helen Louise Roue | Oct 10, 2017 | Midas House 2 Knoll Rise BR6 0EL Orpington 1st Floor Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas William Irving | Apr 27, 2016 | Midas House 2 Knoll Rise BR6 0EL Orpington 1st Floor Kent England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Miss Mary Louise Buckley | Apr 06, 2016 | Midas House 2 Knoll Rise BR6 0EL Orpington 1st Floor Kent England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0