Company NameMtracking Technologies Limited
Company StatusDissolved
Company Number04607430
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sean Patrick Molloy
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressSuite 3b2, Northside House Mount Pleasent
Barnet
Hertfordshire
EN4 9EB
Secretary NameGems Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 08 March 2011)
Correspondence AddressPO Box 108 Nerine House
St Georges Place
St Peter Port
Guernsey
GY1 3ES
Director NamePhilip Graham Bolt
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleMarketing
Correspondence Address19 Dewar Lane
Ipswich
Suffolk
IP5 2GJ
Secretary NamePhilip Graham Bolt
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleMarketing
Correspondence Address19 Dewar Lane
Ipswich
Suffolk
IP5 2GJ
Director NameCodir Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameHeritage Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2008)
Correspondence Address3 West Centre PO Box 342
St Helier
Jersey
JE4 9YL

Location

Registered AddressSuite 3b2, Northside House Mount Pleasent
Barnet
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Turnover£40,000
Net Worth-£4,259
Cash£3,459
Current Liabilities£3,616

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
15 November 2010Application to strike the company off the register (3 pages)
15 November 2010Application to strike the company off the register (3 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 February 2010Secretary's details changed for Gems Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Sean Patrick Molloy on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Secretary's details changed for Gems Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Gems Secretaries Limited on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
25 February 2010Director's details changed for Sean Patrick Molloy on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Sean Patrick Molloy on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 3 December 2009 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(4 pages)
21 August 2009Registered office changed on 21/08/2009 from 40-42 charterhouse street clerkenwell london EC1M 6JH (1 page)
21 August 2009Registered office changed on 21/08/2009 from 40-42 charterhouse street clerkenwell london EC1M 6JH (1 page)
21 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 April 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 03/12/08; full list of members (3 pages)
16 March 2009Return made up to 03/12/08; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 September 2008Secretary appointed gems secretaries LIMITED (2 pages)
9 September 2008Appointment Terminated Secretary heritage secretaries LIMITED (1 page)
9 September 2008Secretary appointed gems secretaries LIMITED (2 pages)
9 September 2008Appointment terminated secretary heritage secretaries LIMITED (1 page)
17 December 2007Return made up to 03/12/07; full list of members (2 pages)
17 December 2007Return made up to 03/12/07; full list of members (2 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 June 2007Return made up to 03/12/06; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Return made up to 03/12/06; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 July 2006Registered office changed on 14/07/06 from: c/o gainsborough business centre hamilton house mabledon place london WC1H 9BB (1 page)
14 July 2006Registered office changed on 14/07/06 from: c/o gainsborough business centre hamilton house mabledon place london WC1H 9BB (1 page)
16 December 2005Return made up to 03/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
(6 pages)
16 December 2005Return made up to 03/12/05; full list of members (6 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
30 January 2004Return made up to 03/12/03; full list of members (7 pages)
30 January 2004Return made up to 03/12/03; full list of members (7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: hamilton house mabledon place london WC1H 9BB (1 page)
31 December 2002Registered office changed on 31/12/02 from: hamilton house mabledon place london WC1H 9BB (1 page)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002Ad 03/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002Ad 03/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
17 December 2002Secretary resigned;director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
17 December 2002Director resigned (1 page)
3 December 2002Incorporation (15 pages)
3 December 2002Incorporation (15 pages)