About

Registered Number: 04962950
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: Nazeing Park Betts Lane, Nazeing, Waltham Abbey, EN9 2DB,

 

Smart Racing Ltd was founded on 13 November 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
PSC04 - N/A 25 July 2018
AD01 - Change of registered office address 25 July 2018
SOAS(A) - Striking-off action suspended (Section 652A) 03 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 09 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 22 July 2015
CH01 - Change of particulars for director 08 May 2015
AD01 - Change of registered office address 08 May 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
AR01 - Annual Return 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 January 2014
MR01 - N/A 12 September 2013
AA - Annual Accounts 29 August 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AR01 - Annual Return 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 12 March 2013
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 06 March 2012
TM02 - Termination of appointment of secretary 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AR01 - Annual Return 14 November 2011
AD01 - Change of registered office address 10 August 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 June 2008
CERTNM - Change of name certificate 09 June 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
363s - Annual Return 26 January 2006
363s - Annual Return 16 December 2004
AA - Annual Accounts 16 December 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.