Company NameTrack Record Solutions Limited
Company StatusDissolved
Company Number03067936
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)
Dissolution Date20 May 1997 (26 years, 11 months ago)

Directors

Director NameAdam Roy Harlow Brooke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 20 May 1997)
RoleCompany Director
Correspondence Address122b Chesterton Road
London
W10 6EP
Secretary NameGuy David Williams
NationalityBritish
StatusClosed
Appointed21 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 20 May 1997)
RoleSecretary
Correspondence Address13 Normandy Road
St Albans
Hertfordshire
AL3 5QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address122b Chesterton Road
London
W10 6EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
28 January 1997First Gazette notice for compulsory strike-off (1 page)
1 August 1995New secretary appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Registered office changed on 01/08/95 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
1 August 1995Secretary resigned (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 788-790 finchley road london NW11 7UR (1 page)
13 June 1995Incorporation (30 pages)