UKBizDB.co.uk

FORCE INDIA FORMULA ONE TEAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Force India Formula One Team Limited. The company was founded 34 years ago and was given the registration number 02417588. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, Ec4n 6eu. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:FORCE INDIA FORMULA ONE TEAM LIMITED
Company Number:02417588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 1989
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, Ec4n 6eu, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary02 November 2009Active
Bush Hall, Mill Green, Mill Green, United Kingdom, AL9 5NT

Director27 October 2011Active
Little Acre, Ascot Road, Touchen End, Maidenhead, SL6 3LD

Director09 January 2009Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director27 October 2011Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director27 October 2011Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director27 October 2011Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director27 October 2011Active
14 York Lane, York Village Langho, Blackburn, BB6 8DT

Secretary06 June 2005Active
Appartment 30 The Bromptons, Rose Square, Fulham Road, London, SW3 6RS

Secretary-Active
36 Sidney Road, Daventry, NN11 3RR

Secretary28 September 2006Active
10 Orchard Close, Milton Malsor, Northampton, NN7 3AY

Secretary08 February 2005Active
Joubertstraat 182, 2806 Gk Gouda, The Netherlands,

Director28 September 2006Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director15 May 2017Active
Waterleliekade 49, 2492 Tj`S Gravenhage, The Netherlands, The Netherlands, FOREIGN

Director28 September 2006Active
Apartment 30 The Bromptons, Rose Square, Fulham Road, London, SW3 6RS

Director-Active
Appartment 30 The Bromptons, Rose Square, Fulham Road, London, SW3 6RS

Director22 December 1995Active
Hildebramdt Str2, 85057 Ingolstadt, Germany,

Director21 January 2005Active
56 Twyford Avenue, Acton, London, W3 9QB

Director05 November 1998Active
Dadford Road, Silverstone, Northamptonshire, NN12 8TJ

Director02 November 2009Active
Keizersgracht 755,, 1017 Ea Amsterdam,, The Netherlands, FOREIGN

Director28 September 2006Active
Herenweg 64, 3625 Ah Breukeleveen, The Netherlands,

Director28 September 2006Active
Dadford Road, Silverstone, Northamptonshire, NN12 8TJ

Director02 November 2009Active
Glenhurst House The Hockering, Woking, GU22 7HL

Director21 January 2005Active
58 High Street, Prestwood, Great Missenden, HP16 9EN

Director21 January 2005Active
22 Queens Gardens, London, W2 3BD

Director01 February 2001Active
91 Old Colony Road, Toronto, Canada, M2L 2K3

Director21 January 2005Active
Lake House, Lake Road, Virginia Water, GU25 4QW

Director05 November 1998Active

People with Significant Control

Orange India Holdings S.A.R.L
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:Atrium Business Park, Atrium Business Park, L-8070 Bertrange, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2021-09-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-03-11Insolvency

Liquidation in administration progress report.

Download
2018-10-23Insolvency

Liquidation in administration result creditors meeting.

Download
2018-09-27Insolvency

Liquidation in administration proposals.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download
2018-08-14Insolvency

Liquidation in administration appointment of administrator.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-05-23Mortgage

Mortgage satisfy charge full.

Download
2017-05-23Mortgage

Mortgage satisfy charge full.

Download
2017-05-09Mortgage

Mortgage satisfy charge full.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.