Company NameTrack Marques Limited
Company StatusDissolved
Company Number03702153
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameZiya Kilic
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCar Sales And Related Activiti
Correspondence Address1 Park West
Edgware Road
London
W2 2QN
Director NameAli Erkan Kilic
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 year after company formation)
Appointment Duration2 years (closed 12 February 2002)
RoleCompany Director
Correspondence AddressSavarona White Lilies Island
Mill Lane
Windsor
Berkshire
SL4 5JH
Secretary NameZiya Kilic
NationalityBritish
StatusClosed
Appointed31 January 2000(1 year after company formation)
Appointment Duration2 years (closed 12 February 2002)
RoleCompany Director
Correspondence Address1 Park West
Edgware Road
London
W2 2QN
Secretary NameMrs Ulku Kilic
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSavarona White Lilies Island
Mill Lane
Windsor
Berkshire
SL4 5JH

Location

Registered Address46 Gorst Road
London
NW10 6LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£487,526
Net Worth£3,349
Current Liabilities£30,213

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
24 January 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Full accounts made up to 31 January 2000 (11 pages)
23 October 2000Secretary resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Nc inc already adjusted 31/01/00 (1 page)
20 March 2000Return made up to 27/01/00; full list of members (6 pages)
19 November 1999Registered office changed on 19/11/99 from: savarona white lilies island mill lane windsor berkshire SL4 5JH (1 page)
28 June 1999Particulars of mortgage/charge (4 pages)
1 March 1999£ nc 1000/50000 23/02/98 (1 page)
1 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999Incorporation (16 pages)