Company NameTrackfind Limited
Company StatusDissolved
Company Number04360848
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHannah Louise Johnson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleIT Consultancy
Correspondence Address29 Abbey Close
Bromsgrove
Worcestershire
B60 2RA
Secretary NameNicholas Christian Johnson
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Abbey Close
Bromsgrove
Worcestershire
B60 2RA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address15 Lower Hill Road
Epsom
Surrey
KT19 8LS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStamford
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£32,399
Current Liabilities£32,417

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
28 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 October 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
21 May 2003Director's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
27 April 2003Director's particulars changed (1 page)
13 April 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Director resigned (1 page)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 2ND floor 14-18 old street london EC1V 9BH (1 page)
6 February 2002Registered office changed on 06/02/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)