About

Registered Number: 05835566
Date of Incorporation: 02/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 7 months ago)
Registered Address: New Hall New Hall Close, Dymchurch, Romney Marsh, Kent, TN29 0LE

 

Si-leck Motorsport Ltd was founded on 02 June 2006, it's status at Companies House is "Dissolved". There are 2 directors listed as Lambert, Charlotte Helen, Lambert, Simon Peter for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Simon Peter 02 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, Charlotte Helen 02 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 29 July 2019
CS01 - N/A 05 June 2019
CH03 - Change of particulars for secretary 05 June 2019
PSC04 - N/A 05 June 2019
CH01 - Change of particulars for director 05 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 27 January 2015
CERTNM - Change of name certificate 04 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 05 September 2013
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 01 March 2010
DISS40 - Notice of striking-off action discontinued 14 October 2009
AR01 - Annual Return 13 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.