Company NameTrackfast Investments Limited
Company StatusDissolved
Company Number02895113
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2014)
RoleBarrister-At-Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2014)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address1b Bishop Rapallo's Ramp
Gibraltar
Director NameTrafalgar Officers Limited (Corporation)
StatusClosed
Appointed10 November 2008(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 08 July 2014)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusClosed
Appointed09 February 2009(15 years after company formation)
Appointment Duration5 years, 4 months (closed 08 July 2014)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameDavid Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1997)
RoleCompany Director
Correspondence AddressOld Brookside House
Winkfield Road
Ascot
Berkshire
SL5 7LX
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 1995)
RoleCompany Director
Correspondence Address1 Bridge Lane
London
NW11 0EA
Secretary NameMr Geoffrey Colin Neville Ward
NationalityBritish
StatusResigned
Appointed21 April 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address131 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameMr Duncan Whiteford Taylor Bain
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1997)
RoleChartered Accountant
Correspondence AddressSt Huberts Hill Marley Common
Haslemere
Surrey
GU27 3PT
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameMartin Paul Sheppard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Secretary NameMartin Paul Sheppard
NationalityBritish
StatusResigned
Appointed22 December 1997(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Etchingham Park Road
London
N3 2EB
Director NameRoy Frank Le Hegarat
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 January 2006)
RoleChartered Accountant
Correspondence AddressLa Porte
Rue De La Porte
Castel
Guernsey
Director NameJohn Charles Rowe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2002)
RoleChartered Accountant
Correspondence AddressLa Boue Farmhouse
Rue Des Vinaires
St Peters
Guernsey
Channel Islands
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed12 January 1999(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed04 February 2002(7 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Contact

Telephone020 74992244
Telephone regionLondon

Location

Registered Address3rd Floor 5 Wigmore Street
London
W1U 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at 1Vasella LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Completion of winding up (1 page)
8 April 2014Completion of winding up (1 page)
1 March 2013Order of court to wind up (2 pages)
1 March 2013Order of court to wind up (2 pages)
5 February 2013Court order notice of winding up (2 pages)
5 February 2013Court order notice of winding up (2 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 3 February 2012
Statement of capital on 2012-03-01
  • GBP 100
(6 pages)
1 March 2012Annual return made up to 3 February 2012
Statement of capital on 2012-03-01
  • GBP 100
(6 pages)
1 March 2012Annual return made up to 3 February 2012
Statement of capital on 2012-03-01
  • GBP 100
(6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 3 February 2011 (6 pages)
15 March 2011Annual return made up to 3 February 2011 (6 pages)
15 March 2011Annual return made up to 3 February 2011 (6 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
16 March 2010Secretary's details changed for Reit (Corporate Services) Limited on 3 February 2010 (1 page)
16 March 2010Secretary's details changed for Reit (Corporate Services) Limited on 3 February 2010 (1 page)
16 March 2010Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page)
16 March 2010Secretary's details changed for Reit (Corporate Services) Limited on 3 February 2010 (1 page)
16 March 2010Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 03/02/09; full list of members (4 pages)
19 March 2009Return made up to 03/02/09; full list of members (4 pages)
17 February 2009Appointment terminated secretary adrian jacobs (1 page)
17 February 2009Secretary appointed reit (corporate services) LIMITED (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5 wigmore street london W1U 1PB (1 page)
17 February 2009Secretary appointed reit (corporate services) LIMITED (1 page)
17 February 2009Appointment terminated secretary adrian jacobs (1 page)
17 February 2009Registered office changed on 17/02/2009 from 5 wigmore street london W1U 1PB (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 December 2008Director appointed trafalgar officers LIMITED (2 pages)
22 December 2008Director appointed trafalgar officers LIMITED (2 pages)
19 December 2008Director appointed christopher george white (4 pages)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
19 December 2008Director appointed maurice moses benady (4 pages)
19 December 2008Director appointed maurice moses benady (4 pages)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(1 page)
19 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2008Director appointed christopher george white (4 pages)
19 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
2 December 2008Return made up to 03/02/08; full list of members (3 pages)
2 December 2008Return made up to 03/02/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 03/02/07; full list of members (2 pages)
26 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
7 February 2007Full accounts made up to 31 March 2006 (13 pages)
3 May 2006Full accounts made up to 31 March 2005 (13 pages)
3 May 2006Full accounts made up to 31 March 2005 (13 pages)
21 March 2006Return made up to 03/02/06; full list of members (2 pages)
21 March 2006Return made up to 03/02/06; full list of members (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
30 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
30 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
5 August 2005Full accounts made up to 30 June 2004 (13 pages)
5 August 2005Full accounts made up to 30 June 2004 (13 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
10 February 2005Return made up to 03/02/05; full list of members (7 pages)
10 February 2005Return made up to 03/02/05; full list of members (7 pages)
14 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
10 February 2004Return made up to 03/02/04; full list of members (7 pages)
28 January 2004Full accounts made up to 24 December 2002 (14 pages)
28 January 2004Full accounts made up to 24 December 2002 (14 pages)
28 October 2003Delivery ext'd 3 mth 24/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 24/12/02 (1 page)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Full accounts made up to 24 December 2001 (15 pages)
5 November 2002Full accounts made up to 24 December 2001 (15 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Full accounts made up to 24 December 2000 (14 pages)
2 November 2001Full accounts made up to 24 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
2 November 2000Full accounts made up to 24 December 1999 (12 pages)
2 November 2000Full accounts made up to 24 December 1999 (12 pages)
15 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
15 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
(7 pages)
5 January 2000Full accounts made up to 24 December 1998 (11 pages)
5 January 2000Full accounts made up to 24 December 1998 (11 pages)
8 February 1999Return made up to 03/02/99; no change of members (4 pages)
8 February 1999Return made up to 03/02/99; no change of members (4 pages)
26 January 1999Full accounts made up to 24 December 1997 (13 pages)
26 January 1999Full accounts made up to 24 December 1997 (13 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
16 December 1998Full accounts made up to 31 December 1997 (13 pages)
16 December 1998Full accounts made up to 31 December 1997 (13 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 03/02/98; full list of members (8 pages)
20 February 1998Return made up to 03/02/98; full list of members (8 pages)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998Director resigned (1 page)
16 January 1998Particulars of mortgage/charge (4 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Declaration of assistance for shares acquisition (8 pages)
5 January 1998Registered office changed on 05/01/98 from: 5 wigmore street london W1H 2LA (1 page)
5 January 1998Declaration of assistance for shares acquisition (8 pages)
5 January 1998New secretary appointed;new director appointed (3 pages)
5 January 1998New secretary appointed;new director appointed (3 pages)
5 January 1998Registered office changed on 05/01/98 from: 5 wigmore street london W1H 2LA (1 page)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
27 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 February 1997Return made up to 03/02/97; full list of members (10 pages)
11 February 1997Return made up to 03/02/97; full list of members (10 pages)
30 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1996Particulars of mortgage/charge (6 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
17 February 1996Return made up to 03/02/96; full list of members (9 pages)
17 February 1996Return made up to 03/02/96; full list of members (9 pages)
20 September 1995Director resigned;new director appointed (4 pages)
20 September 1995Director resigned;new director appointed (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
20 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)