Company NameTrackmerge Limited
DirectorJennifer Anne Guerrini-Maraldi
Company StatusDissolved
Company Number02071117
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jennifer Anne Guerrini-Maraldi
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address12 Hobury Street
London
SW10 0JB
Secretary NameMr Filippo Sickles Guerrini-Maraldi
NationalityItalian
StatusCurrent
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address12 Hobury Street
London
SW10 0JB

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,673
Current Liabilities£552,693

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 December 2002Dissolved (1 page)
16 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
9 July 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
25 June 1999Liquidators statement of receipts and payments (5 pages)
22 June 1998Registered office changed on 22/06/98 from: 102 fulham palace road london W6 9PL (1 page)
18 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 1998Appointment of a voluntary liquidator (1 page)
18 June 1998Statement of affairs (3 pages)
27 May 1997Registered office changed on 27/05/97 from: 101 fulham palace road london W6 8JA (1 page)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
23 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 June 1995Return made up to 30/04/95; no change of members (4 pages)