About

Registered Number: 03568448
Date of Incorporation: 21/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 13c Tadema Road, London, SW10 0NX,

 

Grand Prix "6" Ltd was registered on 21 May 1998 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. Ayeh Kumi, Isaac is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AYEH KUMI, Isaac 01 February 1999 06 June 2008 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 03 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 22 March 2016
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 28 October 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 24 May 2013
AD01 - Change of registered office address 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AR01 - Annual Return 26 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 May 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 23 May 2006
287 - Change in situation or address of Registered Office 18 October 2005
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 03 June 2004
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 18 September 2000
287 - Change in situation or address of Registered Office 04 August 2000
AA - Annual Accounts 12 April 2000
225 - Change of Accounting Reference Date 15 September 1999
363a - Annual Return 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
287 - Change in situation or address of Registered Office 06 February 1999
CERTNM - Change of name certificate 16 July 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.