About

Registered Number: 04925172
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Unit 4 Woodside, Thornwood, Epping, Essex, CM16 6LJ

 

Br Racing Ltd was founded on 08 October 2003 with its registered office in Epping, Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EXTERIOR PLAS LTD 17 February 2012 - 1
ADKIN, David William 01 August 2005 23 August 2012 1
ROBERTS, Gavin Howard 09 October 2003 01 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
AD01 - Change of registered office address 20 June 2016
DISS16(SOAS) - N/A 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 August 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 01 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AD01 - Change of registered office address 03 January 2013
AA - Annual Accounts 24 August 2012
AP02 - Appointment of corporate director 26 July 2012
AD01 - Change of registered office address 12 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 05 November 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 06 October 2006
395 - Particulars of a mortgage or charge 01 July 2006
363s - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
AA - Annual Accounts 15 August 2005
225 - Change of Accounting Reference Date 21 December 2004
363s - Annual Return 11 November 2004
287 - Change in situation or address of Registered Office 31 January 2004
287 - Change in situation or address of Registered Office 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.