About

Registered Number: 08950419
Date of Incorporation: 20/03/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2020 (4 years and 3 months ago)
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Founded in 2014, Drayson Racing Ltd has its registered office in Beckenham, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. The companies director is Patel, Paresh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Paresh 20 March 2014 31 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2020
LIQ13 - N/A 18 October 2019
LIQ03 - N/A 13 June 2019
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 29 April 2018
LIQ01 - N/A 29 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 11 April 2017
DISS40 - Notice of striking-off action discontinued 08 April 2017
CS01 - N/A 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 07 January 2017
RESOLUTIONS - N/A 30 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2016
SH19 - Statement of capital 30 September 2016
CAP-SS - N/A 30 September 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 04 February 2016
TM02 - Termination of appointment of secretary 04 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2015
SH01 - Return of Allotment of shares 12 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
MA - Memorandum and Articles 27 February 2015
CERTNM - Change of name certificate 17 February 2015
RESOLUTIONS - N/A 17 February 2015
CONNOT - N/A 17 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2015
SH19 - Statement of capital 17 February 2015
CAP-SS - N/A 17 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 03 December 2014
SH01 - Return of Allotment of shares 20 November 2014
RESOLUTIONS - N/A 13 August 2014
SH01 - Return of Allotment of shares 13 August 2014
SH08 - Notice of name or other designation of class of shares 13 August 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 15 May 2014
SH01 - Return of Allotment of shares 23 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 April 2014
AP01 - Appointment of director 18 April 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.