Company NameTrackslot Limited
Company StatusDissolved
Company Number05055420
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameDeborah Loftus
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address10b Belvedere Drive
Wimbledon
London
SW19 7BY
Secretary NameMarie Loftus
NationalityBritish
StatusClosed
Appointed01 August 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 27 November 2012)
RoleCompany Director
Correspondence Address10b Belvedere Drive
Wimbledon
London
SW19 7BY
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10b Belvedere Drive
Wimbledon
London
SW19 7BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
6 August 2012Application to strike the company off the register (3 pages)
6 August 2012Application to strike the company off the register (3 pages)
16 November 2011Director's details changed for Deborah Loftus on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Deborah Loftus on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from 60 Gore Road Raynes Park London SW20 8JL on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 60 Gore Road Raynes Park London SW20 8JL on 16 November 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 April 2011Secretary's details changed for Marie Loftus on 1 January 2011 (1 page)
28 April 2011Secretary's details changed for Marie Loftus on 1 January 2011 (1 page)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(3 pages)
28 April 2011Secretary's details changed for Marie Loftus on 1 January 2011 (1 page)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(3 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 May 2010Director's details changed for Deborah Loftus on 24 April 2010 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Deborah Loftus on 24 April 2010 (2 pages)
13 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 April 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2008Return made up to 25/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 May 2007Return made up to 25/02/07; full list of members (6 pages)
17 May 2007Return made up to 25/02/07; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2006Return made up to 25/02/06; full list of members (6 pages)
28 March 2006Return made up to 25/02/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 March 2005Return made up to 25/02/05; full list of members (2 pages)
24 March 2005Return made up to 25/02/05; full list of members (2 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 8 grover road oxhey watford hertfordshire WD19 4HJ (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 8 grover road oxhey watford hertfordshire WD19 4HJ (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: lyon house 160-166 borough high street london SE1 1JR (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2004Registered office changed on 21/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
25 February 2004Incorporation (16 pages)