Company NameRacking Trading Limited
Company StatusDissolved
Company Number03865762
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameTickledream Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 March 2006)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Director NameMr Ian Angus White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 March 2006)
RoleConsultant
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Secretary NameMr Ian Angus White
NationalityBritish
StatusClosed
Appointed01 October 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Christopher Smallwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 2000)
RoleCompany Director
Correspondence Address31 Fairfield Avenue
Ruislip
Middlesex
HA4 7PG
Director NameMr Richard Spencer Rhodes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 St James's Avenue
Hampton Hill
Middlesex
TW12 1HL
Secretary NameMr David Justin Whiting
NationalityBritish
StatusResigned
Appointed27 November 2000(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2000)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG

Location

Registered AddressSecond Floor Octavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,728
Cash£35,244
Current Liabilities£55,686

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
30 March 2005Withdrawal of application for striking off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
14 December 2004Return made up to 26/10/04; full list of members (7 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
25 November 2004Registered office changed on 25/11/04 from: britannia house 960 high road north finchley london N12 9FB (1 page)
31 August 2004Delivery ext'd 3 mth 31/10/03 (2 pages)
21 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 November 2003Return made up to 26/10/03; full list of members (8 pages)
31 March 2003Return made up to 26/10/02; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: first floor 2-5 benjamin street london EC1M 5QL (1 page)
4 September 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 November 2001Return made up to 26/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2001Registered office changed on 10/04/01 from: 29 abingdon road london W8 6AH (1 page)
10 April 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
19 September 2000Location of register of members (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
6 March 2000Company name changed tickledream LIMITED\certificate issued on 07/03/00 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
26 October 1999Incorporation (16 pages)