Company NameA Matter Of Track Limited
Company StatusDissolved
Company Number04026527
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glyndwr John Edridge
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbanks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Secretary NameLyn Caroline Edridge
NationalityBritish
StatusClosed
Appointed23 February 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks 111 Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Director NameMr Adam Wolf Wylie Samuelson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleMotion Picture Camera Technici
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkside
Mill Hill
London
NW7 2LN
Director NameMrs Lynne Audrey Samuelson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkside
Mill Hill
London
NW7 2LN
Secretary NameMrs Lynne Audrey Samuelson
NationalityBritish
StatusResigned
Appointed04 July 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkside
Mill Hill
London
NW7 2LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 6 Westpoint Trading Estate
Alliance Road Acton
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (1 page)
17 September 2003Return made up to 04/07/03; full list of members (6 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Return made up to 04/07/02; full list of members (7 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 69-71 east street epsom surrey KT17 1BP (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
24 July 2001Return made up to 04/07/01; full list of members (5 pages)
18 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
29 August 2000Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Incorporation (47 pages)