Company NameIssuetrack Limited
Company StatusDissolved
Company Number02731531
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamesFactsave Limited and A. Copy UK Limited

Business Activity

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

Directors

Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(4 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameMr Peter John Simpson
NationalityBritish
StatusClosed
Appointed15 January 1997(4 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Director NameAndrew Hamilton Crawford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 September 1992)
RoleSolicitor
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3GG
Director NameMr Guy Wilfrith Green
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 September 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Secretary NameMr Matthew Richard Searle
NationalityBritish
StatusResigned
Appointed28 July 1992(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 September 1992)
RoleCompany Director
Correspondence Address10 New Square
London
WC2A 3QG
Director NameMr Roger Eric Limpenny
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Upfield
Croydon
Surrey
CR0 5DR
Director NameMr David Phillip McErlain
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hamptons
Blackhills
Esher
Surrey
KT10 9JP
Secretary NameDavid Philip Holton
NationalityBritish
StatusResigned
Appointed17 September 1992(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleCompany Director
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameDavid Philip Holton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1997)
RoleDirector/Company Secretary
Correspondence AddressThe Well House Hammerpond Road
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NamePaul Anthony Roberjot
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressThe Gallops
Middleton Common Road Westmeston
Hassocks
West Sussex
BN6 8SF
Director NameDavid Riley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address77 Marshfield Road
Chippenham
Wiltshire
SN15 1JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
11 February 2010Application to strike the company off the register (3 pages)
11 February 2010Application to strike the company off the register (3 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 20/07/09; full list of members (5 pages)
29 July 2009Return made up to 20/07/09; full list of members (5 pages)
9 April 2009Accounts made up to 30 September 2008 (6 pages)
9 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
25 July 2008Return made up to 20/07/08; no change of members (4 pages)
25 July 2008Return made up to 20/07/08; no change of members (4 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
6 August 2007Return made up to 20/07/07; full list of members (5 pages)
6 August 2007Return made up to 20/07/07; full list of members (5 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
2 August 2006Return made up to 20/07/06; full list of members (5 pages)
2 August 2006Return made up to 20/07/06; full list of members (5 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 August 2005Return made up to 15/07/05; full list of members (5 pages)
15 August 2005Return made up to 15/07/05; full list of members (5 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
9 August 2004Return made up to 15/07/04; full list of members (5 pages)
9 August 2004Return made up to 15/07/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
5 August 2003Return made up to 15/07/03; full list of members (5 pages)
5 August 2003Return made up to 15/07/03; full list of members (5 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
10 August 2002Return made up to 15/07/02; full list of members (5 pages)
10 August 2002Return made up to 15/07/02; full list of members (5 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 August 2001Return made up to 15/07/01; full list of members (5 pages)
8 August 2001Return made up to 15/07/01; full list of members (5 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
29 August 2000Return made up to 15/07/00; full list of members (11 pages)
29 August 2000Return made up to 15/07/00; full list of members (11 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
5 August 1999Return made up to 15/07/99; full list of members (11 pages)
5 August 1999Return made up to 15/07/99; full list of members (11 pages)
9 June 1999Accounts made up to 30 September 1998 (6 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
28 July 1998Return made up to 15/07/98; full list of members (5 pages)
28 July 1998Return made up to 15/07/98; full list of members (5 pages)
22 October 1997Registered office changed on 22/10/97 from: 22 south end croydon surrey cro 1DN (1 page)
22 October 1997Registered office changed on 22/10/97 from: 22 south end croydon surrey cro 1DN (1 page)
14 August 1997Return made up to 15/07/97; full list of members (6 pages)
14 August 1997Return made up to 15/07/97; full list of members (6 pages)
23 June 1997Full accounts made up to 30 September 1996 (6 pages)
23 June 1997Full accounts made up to 30 September 1996 (6 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned;director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
1 April 1996Full accounts made up to 30 September 1995 (6 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 September 1995Company name changed A. copy uk LIMITED\certificate issued on 13/09/95 (4 pages)
13 September 1995Company name changed A. copy uk LIMITED\certificate issued on 13/09/95 (2 pages)
7 August 1995Return made up to 15/07/95; change of members (6 pages)
7 August 1995Return made up to 15/07/95; change of members (6 pages)
15 June 1995Company name changed factsave LIMITED\certificate issued on 16/06/95 (2 pages)
15 June 1995Company name changed factsave LIMITED\certificate issued on 16/06/95 (4 pages)