About

Registered Number: 06581647
Date of Incorporation: 30/04/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2019 (4 years and 11 months ago)
Registered Address: Suite 108, Collingwood Buildings 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

 

Based in Newcastle Upon Tyne, Total Racing International Ltd was setup in 2008, it's status is listed as "Dissolved". Total Racing International Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Philip Henry 01 May 2010 02 April 2013 1
Secretary Name Appointed Resigned Total Appointments
HASLAM, Emma 30 April 2008 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2019
LIQ MISC - N/A 12 April 2019
LIQ MISC - N/A 12 April 2019
LIQ14 - N/A 19 February 2019
LIQ03 - N/A 02 November 2018
RESOLUTIONS - N/A 12 March 2018
AD01 - Change of registered office address 06 October 2017
LIQ02 - N/A 05 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2017
CS01 - N/A 12 May 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 30 January 2017
AD01 - Change of registered office address 23 June 2016
AD01 - Change of registered office address 23 June 2016
CH01 - Change of particulars for director 22 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 03 December 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 29 July 2014
RP04 - N/A 12 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 20 June 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 15 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 29 December 2010
AP01 - Appointment of director 29 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
SH01 - Return of Allotment of shares 06 December 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 April 2009
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.