Company NameRusty Nail Racing Ltd
Company StatusDissolved
Company Number07743617
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Anthony Jarvis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressNew House Barn Church Road
Cressing
Essex
CM77 8PF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nicholas Jarvis
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
1 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
2 November 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 2 November 2012 (1 page)
28 October 2011Appointment of Nicholas Anthony Jarvis as a director (3 pages)
28 October 2011Appointment of Nicholas Anthony Jarvis as a director (3 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)