Company NameTRAC Systems Limited
Company StatusDissolved
Company Number01205545
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

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

Directors

Secretary NameRichard Townsend
NationalityBritish
StatusClosed
Appointed09 November 2007(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 April 2009)
RoleSecretary
Correspondence Address139-179 Belsize Road
London
NW6 4BG
Secretary NameCosevec Services Ltd (Corporation)
StatusClosed
Appointed20 May 2004(29 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 07 April 2009)
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG
Director NameMr Gordon Bloom
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Finchley Road
London
NW3 5EG
Secretary NameStephanie Blumenthal
NationalityBritish
StatusResigned
Appointed17 November 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 1994)
RoleCompany Director
Correspondence Address96 Finchley Road
London
NW3 5EG
Secretary NameIlesh Yadav
NationalityBritish
StatusResigned
Appointed18 January 1994(18 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 May 2004)
RoleFinancial Controller
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG
Director NameRobin McGeoch
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(20 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 November 2007)
RoleEngineer
Correspondence Address5 Lorne Terrace
Bibsworth Road
London
NW3 2RW
Director NameTarget Rent A Car Limited (Corporation)
StatusResigned
Appointed18 January 1994(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG

Location

Registered Address96 Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New secretary appointed (2 pages)
1 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
29 November 2006Return made up to 17/11/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 November 2004Return made up to 17/11/04; full list of members (6 pages)
27 May 2004New secretary appointed (1 page)
27 May 2004Secretary resigned (1 page)
8 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 November 2003Return made up to 17/11/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 November 2002Return made up to 17/11/02; full list of members (6 pages)
12 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 November 2001Return made up to 17/11/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
4 January 2001Return made up to 17/11/00; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
29 January 2000Return made up to 17/11/99; no change of members (6 pages)
17 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
22 December 1998Return made up to 17/11/98; no change of members (4 pages)
29 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
5 December 1997Return made up to 17/11/97; full list of members (6 pages)
2 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
2 April 1997Accounts for a dormant company made up to 31 May 1995 (1 page)
11 December 1996Return made up to 17/11/96; full list of members (6 pages)
4 March 1996Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1996New director appointed (2 pages)