About

Registered Number: 04590111
Date of Incorporation: 14/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 2 months ago)
Registered Address: Noreg Blind Lane, Newick, Lewes, East Sussex, BN8 4JT

 

K2 Race Engineering Ltd was founded on 14 November 2002 and are based in Lewes, East Sussex, it has a status of "Dissolved". The current directors of this organisation are listed as Type, Simon Giles, Higgins, Anita, Winsor, Mark Harry in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYPE, Simon Giles 15 November 2002 - 1
WINSOR, Mark Harry 15 November 2002 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Anita 15 November 2002 01 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 25 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 23 November 2015
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM01 - Termination of appointment of director 04 June 2010
TM02 - Termination of appointment of secretary 04 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 14 October 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
225 - Change of Accounting Reference Date 26 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.