Company NameRace Performance Modified Limited
Company StatusDissolved
Company Number06783281
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameMarketmycompany Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bruce Stuart Cuthbert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Leitrim Avenue
Southend On Sea
Essex
SS3 9HD
Director NameMr James Cuthbert
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish Virgin Isles
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmfield House Slough Lane
Purleigh
Chelmsford
CM3 6RA
Secretary NameJanet Cuthbert
NationalityBritish
StatusClosed
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Leitrim Avenue
Southend On Sea
Essex
SS3 9HD
Director NameMr Anthony Charles Falder
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DE

Contact

Websitewww.fmprint.org

Location

Registered Address55 Crown Street
Brentwood
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

130 at £1Bruce Cuthbert
65.00%
Ordinary
50 at £1James Cuthbert
25.00%
Ordinary
20 at £1Bill Kelleway
10.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 May 2018Registered office address changed from 7 Seax Way Basildon Essex SS15 6SW to 55 Crown Street Brentwood CM14 4BD on 23 May 2018 (1 page)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
24 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Director's details changed for Mr James Cuthbert on 1 December 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Director's details changed for Mr James Cuthbert on 1 December 2014 (2 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(5 pages)
6 January 2015Director's details changed for Mr James Cuthbert on 1 December 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(5 pages)
13 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 24 May 2013 (1 page)
24 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 200
(3 pages)
24 May 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 200
(3 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 February 2011Termination of appointment of Anthony Falder as a director (1 page)
7 February 2011Termination of appointment of Anthony Falder as a director (1 page)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
18 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
18 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
20 January 2009Director appointed james cuthbert (1 page)
20 January 2009Director appointed james cuthbert (1 page)
6 January 2009Incorporation (19 pages)
6 January 2009Incorporation (19 pages)