About

Registered Number: 05394693
Date of Incorporation: 16/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 5 months ago)
Registered Address: Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR

 

Grand Prix Finance Ltd was setup in 2005. Currently we aren't aware of the number of employees at the Grand Prix Finance Ltd. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Frank Alan 19 April 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 15 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 14 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 16 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 13 September 2010
AD01 - Change of registered office address 21 May 2010
AR01 - Annual Return 29 March 2010
TM02 - Termination of appointment of secretary 01 February 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 03 January 2007
225 - Change of Accounting Reference Date 28 April 2006
363s - Annual Return 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
RESOLUTIONS - N/A 29 April 2005
RESOLUTIONS - N/A 29 April 2005
MEM/ARTS - N/A 29 April 2005
123 - Notice of increase in nominal capital 29 April 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.