London
SE1 2LH
Director Name | Mr Alexander Edward Chesterman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2017(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cooperage 5 Copper Row London SE1 2LH |
Director Name | Mr Nasser Elaheebocus |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 29 June 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Nicola Close Sanderstead Surrey CR2 6NA |
Director Name | Richard Matwiejczyk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 29 June 2007) |
Role | Managing Director |
Correspondence Address | 40 Carleton Avenue Wallington Surrey SM6 9LN |
Secretary Name | Richard Matwiejczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2001) |
Role | Managing Director |
Correspondence Address | 12 Birch Cliff West Lane, Baildon Shipley West Yorkshire BD17 5TR |
Secretary Name | Elizabeth Matwiejczyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 40 Carleton Avenue Wallington Surrey SM6 9LN |
Director Name | Mr Giles Patrick Cyril Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Timir Patel |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Mr Timir Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 6 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Ps Law Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | 79 Knightsbridge London SW1X 7RB |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 February 2017) |
Correspondence Address | One New Change London EC4M 9AF |
Website | siaagencies.com |
---|---|
Email address | [email protected] |
Telephone | 028 90492744 |
Telephone region | Northern Ireland |
Registered Address | The Cooperage 5 Copper Row London SE1 2LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hometrack Data Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 November 2005 | Delivered on: 18 November 2005 Satisfied on: 4 June 2007 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 July 1999 | Delivered on: 4 August 1999 Satisfied on: 2 March 2004 Persons entitled: Pi Holdings PLC Classification: Mortgage of intellectual property rights Secured details: Consideration monies due or to become due from the company to the chargee pursuant to the business sale agreement of even date. Particulars: The company's customer lists relating to the mapping business and its present and future interests in any future intellectual property rights, goodwill of business, benefit of all obligations owed by any intellectual property user under any exploitation agreement. See the mortgage charge document for full details. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (3 pages) |
17 January 2018 | Application to strike the company off the register (3 pages) |
18 July 2017 | Change of details for Hometrack Data Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Change of details for Hometrack Data Systems Limited as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Statement of company's objects (2 pages) |
1 March 2017 | Statement of company's objects (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Resolutions
|
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
10 February 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
10 February 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
7 February 2017 | Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page) |
7 February 2017 | Registered office address changed from One New Change London EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from One New Change London EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 7 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
7 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
7 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages) |
22 July 2014 | Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
22 July 2014 | Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (14 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
7 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 June 2012 | Full accounts made up to 30 June 2011 (12 pages) |
18 June 2012 | Full accounts made up to 30 June 2011 (12 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (14 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (14 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Timir Patel on 2 November 2010 (3 pages) |
31 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
31 August 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
27 July 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
22 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
15 September 2009 | Director's change of particulars / giles mackay / 08/09/2009 (1 page) |
15 September 2009 | Director's change of particulars / giles mackay / 08/09/2009 (1 page) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
15 April 2008 | Return made up to 17/02/08; no change of members (4 pages) |
15 April 2008 | Return made up to 17/02/08; no change of members (4 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 28 eccleston square, london, SW1V 1NS (1 page) |
11 July 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 28 eccleston square, london, SW1V 1NS (1 page) |
11 July 2007 | New secretary appointed (4 pages) |
11 July 2007 | New secretary appointed (4 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | New director appointed (8 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (8 pages) |
11 July 2007 | New director appointed (4 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
18 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members
|
2 March 2005 | Return made up to 17/02/05; full list of members
|
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (8 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: vigilant house, 120 wilton road, london, SW1V 1JZ (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: vigilant house, 120 wilton road, london, SW1V 1JZ (1 page) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
28 February 2003 | Return made up to 17/02/03; full list of members (8 pages) |
15 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 March 2002 | Return made up to 17/02/02; full list of members
|
1 March 2002 | Return made up to 17/02/02; full list of members
|
23 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 17/02/01; full list of members
|
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 17/02/01; full list of members
|
15 September 2000 | Registered office changed on 15/09/00 from: ebury gate, 23 lower belgrave street, london, SW1W 0NW (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: ebury gate, 23 lower belgrave street, london, SW1W 0NW (1 page) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 17/02/00; full list of members
|
15 March 2000 | Return made up to 17/02/00; full list of members
|
31 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
31 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 January 2000 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
30 January 2000 | Accounting reference date shortened from 29/02/00 to 30/06/99 (1 page) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
13 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Ad 30/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 2ND floor, 79 knightsbridge, london, SW1X 7RB (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 2ND floor, 79 knightsbridge, london, SW1X 7RB (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
18 June 1999 | Company name changed PS9 LIMITED\certificate issued on 18/06/99 (2 pages) |
18 June 1999 | Company name changed PS9 LIMITED\certificate issued on 18/06/99 (2 pages) |
17 February 1999 | Incorporation (23 pages) |
17 February 1999 | Incorporation (23 pages) |