Company NameCommtrack Limited
Company StatusDissolved
Company Number02434227
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter Lawrence Pela
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(3 years after company formation)
Appointment Duration8 years, 10 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address34 Hill Rise
Ruislip
Middlesex
HA4 7JL
Secretary NameMr David Daniel Moed
NationalityBritish
StatusClosed
Appointed19 October 1992(3 years after company formation)
Appointment Duration8 years, 10 months (closed 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hart Grove
Ealing
London
W5 3NB
Director NameComunica Plc (Corporation)
StatusClosed
Appointed05 June 1992(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 28 August 2001)
Correspondence AddressThe Hallmarks
146 Field End Road
Eastcote
Pinner Middlesex
HA5 1RS
Director NameMr Dathan Andrew Berry
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 years after company formation)
Appointment Duration4 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address39 Fullerton Road
Byfleet
West Byfleet
Surrey
KT14 7TA

Location

Registered AddressTha Hallmarks
146 Field End Road
Eastcote Pinner
Middlesex
HA5 1RJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
27 March 2001Application for striking-off (1 page)
2 February 2001Full accounts made up to 31 May 2000 (8 pages)
19 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Full accounts made up to 31 July 1999 (8 pages)
12 October 1999Return made up to 11/10/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 July 1998 (8 pages)
29 January 1999Return made up to 11/10/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 July 1997 (8 pages)
29 January 1998Return made up to 11/10/97; full list of members (6 pages)
30 May 1997Full accounts made up to 31 July 1996 (9 pages)
5 November 1996Return made up to 11/10/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (13 pages)
15 November 1995Return made up to 11/10/95; no change of members (4 pages)
5 June 1995Full accounts made up to 31 July 1994 (11 pages)