Koo's Racing Club Ltd

General information

Name:

Koo's Racing Club Limited

Office Address:

Hames Partnership Ltd Stables End Court Main Street Market Bosworth CV13 0JN Nuneaton

Number: 06828480

Incorporation date: 2009-02-24

Dissolution date: 2021-03-16

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Koo's Racing Club was created on Tuesday 24th February 2009 as a private limited company. The enterprise office was located in Nuneaton on Hames Partnership Ltd Stables End Court, Main Street Market Bosworth. The address area code is CV13 0JN. The office reg. no. for Koo's Racing Club Ltd was 06828480. Koo's Racing Club Ltd had been in business for 12 years until dissolution date on Tuesday 16th March 2021.

The directors were: Brian E. selected to lead the company in 2009 and Kristian S. selected to lead the company in 2009 in February.

Executives who controlled the firm include: Kristian S. owned 1/2 or less of company shares. Brian E. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Brian E.

Role: Director

Appointed: 24 February 2009

Latest update: 13 November 2023

Kristian S.

Role: Secretary

Appointed: 24 February 2009

Latest update: 13 November 2023

Kristian S.

Role: Director

Appointed: 24 February 2009

Latest update: 13 November 2023

People with significant control

Kristian S.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares
Brian E.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 01 April 2021
Confirmation statement last made up date 18 February 2020
Annual Accounts 1 November 2012
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 1 November 2012
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 9 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 24 September 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 23 October 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 27 October 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Similar companies nearby

Closest companies