Company NameTrace (Information Services) Ltd
Company StatusDissolved
Company Number01203819
CategoryPrivate Limited Company
Incorporation Date14 March 1975(49 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(15 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 20 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusClosed
Appointed27 December 1990(15 years, 9 months after company formation)
Appointment Duration30 years, 7 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(15 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 September 2001)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales
Director NameMr Douglas John Eastabrook
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address35 Nursery Close
Enfield
Middlesex
EN3 5JZ
Director NameMr Michael Francis Flynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(15 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 1993)
RoleCompany Director
Correspondence Address13 Stucley Road
Hounslow
Middlesex
TW5 0TN

Contact

Websitetracegroup.com
Telephone020 78251000
Telephone regionLondon

Location

Registered Address224-232 St John Street
London
EC1V 4QR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Trace Isys LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

15 October 1975Delivered on: 20 October 1975
Satisfied on: 23 May 2007
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Application to strike the company off the register (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2020Statement by Directors (1 page)
21 September 2020Solvency Statement dated 04/09/20 (1 page)
21 September 2020Statement of capital on 21 September 2020
  • GBP 1
(5 pages)
21 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (8 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
18 February 2011Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
16 January 2009Return made up to 28/12/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
10 January 2008Return made up to 28/12/07; full list of members (2 pages)
10 January 2008Return made up to 28/12/07; full list of members (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
19 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
18 January 2007Return made up to 28/12/06; full list of members (2 pages)
18 January 2007Return made up to 28/12/06; full list of members (2 pages)
28 February 2006Return made up to 28/12/05; full list of members (2 pages)
28 February 2006Return made up to 28/12/05; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
29 December 2005Accounts for a dormant company made up to 31 May 2005 (3 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
15 February 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
25 January 2005Return made up to 28/12/04; full list of members (6 pages)
25 January 2005Return made up to 28/12/04; full list of members (6 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
17 February 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
12 January 2004Return made up to 28/12/03; full list of members (6 pages)
12 January 2004Return made up to 28/12/03; full list of members (6 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
11 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
13 January 2003Return made up to 28/12/02; full list of members (6 pages)
13 January 2003Return made up to 28/12/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 2001Company name changed trace group LIMITED\certificate issued on 05/12/01 (2 pages)
5 December 2001Company name changed trace group LIMITED\certificate issued on 05/12/01 (2 pages)
17 April 2001Company name changed trace (information services) LTD\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed trace (information services) LTD\certificate issued on 17/04/01 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
27 December 2000Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 December 2000Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
28 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
18 January 2000Return made up to 28/12/99; full list of members (6 pages)
18 January 2000Return made up to 28/12/99; full list of members (6 pages)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
27 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224-232 st john street london EC1V 4PH (1 page)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
13 February 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
2 January 1998Return made up to 28/12/97; no change of members (4 pages)
2 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 May 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
28 April 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
9 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
15 March 1995Accounts for a dormant company made up to 31 May 1994 (3 pages)
2 March 1995Return made up to 28/12/94; no change of members (4 pages)
2 March 1995Return made up to 28/12/94; no change of members (4 pages)
28 February 1987Increase in nominal capital (1 page)
28 February 1987Increase in nominal capital (1 page)
14 March 1975Incorporation (12 pages)
14 March 1975Incorporation (12 pages)