Company NameTracktower Limited
Company StatusDissolved
Company Number04565521
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed27 May 2004(1 year, 7 months after company formation)
Appointment Duration18 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St Katherine's Precinct
Outer Circle Regent's Park
London
NW1 4HH
Secretary NameMiss Claire Louise Rimell
StatusClosed
Appointed01 April 2016(13 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address56 Thornhill Square
London
N1 1BE
Director NameMr John Christopher Green
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Secretary NameGlynis Irene Scott-Lee
NationalityBritish
StatusResigned
Appointed12 November 2002(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address14 Mollington Grove
Hatton Park
Warwick
Warwickshire
CV35 7TU
Secretary NameMr John Christopher Green
NationalityBritish
StatusResigned
Appointed27 May 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadbourne 56 Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JW
Secretary NameCyril Henry Flajsner
NationalityBritish
StatusResigned
Appointed21 September 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 December 2014)
RoleInvestment Manager
Correspondence AddressAlgar Barns Algar Road
Fersfield
Diss
Norfolk
IP22 2BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thefoxclub.com
Telephone07 287826188
Telephone regionMobile

Location

Registered Address56 Thornhill Square
London
N1 1BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Martineau Kinder
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,828
Cash£1,458
Current Liabilities£2,175

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
24 October 2022Application to strike the company off the register (1 page)
6 October 2022Compulsory strike-off action has been discontinued (1 page)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
20 May 2019Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 20 May 2019 (1 page)
21 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
7 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
9 August 2017Withdraw the company strike off application (1 page)
9 August 2017Withdraw the company strike off application (1 page)
4 August 2017Application to strike the company off the register (3 pages)
4 August 2017Application to strike the company off the register (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 April 2016Appointment of Miss Claire Louise Rimell as a secretary on 1 April 2016 (2 pages)
12 April 2016Appointment of Miss Claire Louise Rimell as a secretary on 1 April 2016 (2 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Cyril Henry Flajsner as a secretary on 10 December 2014 (1 page)
3 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 June 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Secretary's details changed for Cyril Henry Flajsner on 11 November 2009 (2 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Cyril Henry Flajsner on 11 November 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr John Martineau Kinder on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Martineau Kinder on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Return made up to 17/10/08; full list of members (3 pages)
22 January 2009Return made up to 17/10/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2007Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
9 December 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW (1 page)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
7 October 2005Registered office changed on 07/10/05 from: radbourne, 56 kenilworth road leamington spa warwickshire CV32 6JW (1 page)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
7 October 2005Secretary resigned (1 page)
22 October 2004Return made up to 17/10/04; full list of members (6 pages)
22 October 2004Return made up to 17/10/04; full list of members (6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
7 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
7 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
22 October 2003Return made up to 17/10/03; full list of members (6 pages)
22 October 2003Return made up to 17/10/03; full list of members (6 pages)
12 November 2002Director resigned (1 page)
12 November 2002Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New director appointed (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002New director appointed (1 page)
12 November 2002Registered office changed on 12/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 November 2002Secretary resigned (1 page)
17 October 2002Incorporation (17 pages)
17 October 2002Incorporation (17 pages)