About

Registered Number: 04546369
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 183 Oldfield Road, Coventry, CV5 8FQ,

 

Based in Coventry, Top Cats Racing Ltd was registered on 26 September 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Boon, Richard Hampden, Boon, Richard Hampden, Boon, Richard Hampden, O'shea, Karen, Martin, David. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Richard Hampden 15 August 2010 - 1
MARTIN, David 26 September 2002 15 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BOON, Richard Hampden 01 March 2018 - 1
BOON, Richard Hampden 26 September 2002 15 August 2010 1
O'SHEA, Karen 15 August 2010 01 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 28 June 2018
AP03 - Appointment of secretary 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 12 October 2010
AP03 - Appointment of secretary 16 August 2010
TM02 - Termination of appointment of secretary 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 24 January 2007
363a - Annual Return 24 January 2007
363a - Annual Return 24 January 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 24 January 2007
363a - Annual Return 24 January 2007
363a - Annual Return 24 January 2007
363a - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 24 January 2007
AC92 - N/A 23 January 2007
GAZ2 - Second notification of strike-off action in London Gazette 29 June 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.