Company NameTrak-A-Pet Limited
Company StatusDissolved
Company Number05162612
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameBitmech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc Binnington
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressWoodlands
Coach Hill Lane, Burley
Ringwood
Hampshire
BH24 4HN
Secretary NameIan Robert Kirsch
NationalityBritish
StatusResigned
Appointed02 July 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address41 Runcie Close
St. Albans
Hertfordshire
AL4 9AX
Director NameIan Robert Kirsch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2004(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2005)
RoleCompany Director
Correspondence Address41 Runcie Close
St. Albans
Hertfordshire
AL4 9AX
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
25 November 2005Director resigned (1 page)
27 July 2005Return made up to 24/06/05; full list of members (2 pages)
12 October 2004New director appointed (2 pages)
4 October 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Nc inc already adjusted 02/07/04 (1 page)
2 July 2004Company name changed bitmech LIMITED\certificate issued on 02/07/04 (4 pages)