About

Registered Number: 05397762
Date of Incorporation: 18/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Motor Sports House, Riverside Park, Colnbrook, Berks, SL3 0HG

 

Rallystar Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". Blunt, Simon Nicholas, Brookes, Julia, Gangahan, Danesh Kumar, Brookes, Russell are the current directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Russell 18 March 2005 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BLUNT, Simon Nicholas 05 September 2014 31 October 2018 1
BROOKES, Julia 18 March 2005 30 June 2006 1
GANGAHAN, Danesh Kumar 30 June 2006 03 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
TM02 - Termination of appointment of secretary 31 October 2018
DS01 - Striking off application by a company 24 October 2018
AA - Annual Accounts 03 August 2018
TM01 - Termination of appointment of director 27 June 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 04 April 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 12 April 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 09 April 2015
AP03 - Appointment of secretary 05 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 08 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 29 April 2010
CH02 - Change of particulars for corporate director 29 April 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 10 July 2006
225 - Change of Accounting Reference Date 10 July 2006
287 - Change in situation or address of Registered Office 28 June 2006
363s - Annual Return 29 March 2006
287 - Change in situation or address of Registered Office 15 August 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.