Company NameTracksport Limited
Company StatusDissolved
Company Number03013177
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameIryna Kashuba
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityUkrainian
StatusClosed
Appointed28 November 2019(24 years, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressMoskovska St, 32/2
Kyiv
01010
Director NameMr David Arad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameWordstyle Limited (Corporation)
StatusResigned
Appointed03 September 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2003)
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Secretary NameHavenfleet Limited (Corporation)
StatusResigned
Appointed03 September 1996(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2003)
Correspondence Address103 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Director NameARCO Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 November 2019)
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusResigned
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 November 2019)
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1Arco Nominees LTD
33.33%
Ordinary
34 at £1Victor Vaisberg
33.33%
Ordinary
34 at £1Zvi Donat
33.33%
Ordinary

Financials

Year2014
Net Worth£579,126
Cash£3
Current Liabilities£393,046

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2020Voluntary strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
27 January 2020Application to strike the company off the register (3 pages)
3 December 2019Cessation of Arco Nominees Limited as a person with significant control on 28 November 2019 (1 page)
2 December 2019Termination of appointment of Coad Secretaries Ltd as a secretary on 28 November 2019 (1 page)
2 December 2019Termination of appointment of Arco Nominees Limited as a director on 28 November 2019 (1 page)
29 November 2019Termination of appointment of David Arad as a director on 28 November 2019 (1 page)
29 November 2019Appointment of Iryna Kashuba as a director on 28 November 2019 (2 pages)
30 January 2019Cessation of A Person with Significant Control as a person with significant control on 16 November 2017 (1 page)
29 January 2019Notification of Sergey Muratov as a person with significant control on 16 November 2017 (2 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
21 September 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
21 September 2018Administrative restoration application (3 pages)
24 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
16 June 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 102
(4 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 102
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 102
(4 pages)
29 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 102
(4 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Director's details changed for Arco Nominees Limited on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for Coad Secretaries Ltd on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
(4 pages)
11 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 102
(4 pages)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Director's details changed for Mr David Arad on 1 June 2013 (2 pages)
24 October 2013Director's details changed for Mr David Arad on 1 June 2013 (2 pages)
24 October 2013Director's details changed for Mr David Arad on 1 June 2013 (2 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr David Arad as a director (2 pages)
18 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
18 April 2011Appointment of Mr David Arad as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
3 December 2009Amended accounts made up to 31 January 2009 (5 pages)
3 December 2009Amended accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Return made up to 24/01/09; full list of members (3 pages)
20 March 2009Return made up to 24/01/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 February 2008Return made up to 24/01/08; full list of members (3 pages)
14 June 2007Return made up to 24/01/07; full list of members; amend (6 pages)
14 June 2007Return made up to 24/01/07; full list of members; amend (6 pages)
8 March 2007Return made up to 24/01/07; full list of members (3 pages)
8 March 2007Return made up to 24/01/07; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1V 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1V 6EL (1 page)
4 April 2006Ad 27/03/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 April 2006Ad 27/03/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
30 January 2006Return made up to 24/01/05; full list of members (2 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
30 January 2006Return made up to 24/01/05; full list of members (2 pages)
20 September 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
20 September 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
24 August 2004Return made up to 24/01/04; full list of members (6 pages)
24 August 2004Return made up to 24/01/04; full list of members (6 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2003 (3 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Return made up to 24/01/03; full list of members (5 pages)
28 January 2004Return made up to 24/01/03; full list of members (5 pages)
28 January 2004Director resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 103 evelyn road dunstable bedfordshire LU5 4NQ (1 page)
12 June 2003Registered office changed on 12/06/03 from: 103 evelyn road dunstable bedfordshire LU5 4NQ (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New director appointed (2 pages)
27 June 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
27 June 2002Return made up to 24/01/02; full list of members (5 pages)
27 June 2002Return made up to 24/01/02; full list of members (5 pages)
27 June 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
26 November 2001Return made up to 24/01/01; full list of members (5 pages)
26 November 2001Return made up to 24/01/01; full list of members (5 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
19 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
27 July 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 July 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 March 2000Return made up to 24/01/00; full list of members (6 pages)
27 March 2000Return made up to 24/01/00; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
2 March 1999Return made up to 24/01/99; full list of members (5 pages)
2 March 1999Return made up to 24/01/99; full list of members (5 pages)
18 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
18 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
3 February 1998Return made up to 24/01/98; full list of members (5 pages)
3 February 1998Return made up to 24/01/98; full list of members (5 pages)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
9 October 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Secretary's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Secretary's particulars changed (1 page)
29 August 1997Registered office changed on 29/08/97 from: 224 poynters road luton bedfordshire LU4 0LD (1 page)
29 August 1997Registered office changed on 29/08/97 from: 224 poynters road luton bedfordshire LU4 0LD (1 page)
21 February 1997Return made up to 24/01/97; full list of members (6 pages)
21 February 1997Return made up to 24/01/97; full list of members (6 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1996Memorandum and Articles of Association (4 pages)
27 September 1996Memorandum and Articles of Association (4 pages)
26 September 1996Secretary resigned (2 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 31 church road hendon london NW4 4EB (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 31 church road hendon london NW4 4EB (1 page)
26 September 1996Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1996Return made up to 24/01/96; full list of members (5 pages)
28 February 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1996Return made up to 24/01/96; full list of members (5 pages)
28 February 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1995Incorporation (12 pages)
24 January 1995Incorporation (12 pages)