Company NameTraction (UK) Ltd
Company StatusDissolved
Company Number04766344
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameSandeep Bharwaj
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleMangement Consultant
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Secretary NameMr Peter George Xavier Wuensche
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,568
Current Liabilities£7,568

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(3 pages)
5 July 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
5 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for Peter George Xavier Wuensche on 12 May 2010 (1 page)
5 July 2010Secretary's details changed for Peter George Xavier Wuensche on 12 May 2010 (1 page)
5 July 2010Director's details changed for Sandeep Bharwaj on 12 May 2010 (2 pages)
5 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Sandeep Bharwaj on 12 May 2010 (2 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
5 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 April 2009Accounts made up to 30 November 2008 (3 pages)
9 April 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
23 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
23 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
5 June 2008Return made up to 15/05/08; full list of members (3 pages)
5 June 2008Return made up to 15/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 August 2007Return made up to 15/05/07; full list of members (2 pages)
8 August 2007Return made up to 15/05/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
21 June 2006Return made up to 15/05/06; full list of members (2 pages)
21 June 2006Return made up to 15/05/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 September 2005Return made up to 15/05/05; full list of members (2 pages)
9 September 2005Return made up to 15/05/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
23 August 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 15/05/04; full list of members (6 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003New director appointed (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)