Company NameTRAC Entertainment Limited
Company StatusDissolved
Company Number05419135
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joe Mwangi Muir
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(6 days after company formation)
Appointment Duration6 years, 4 months (closed 23 August 2011)
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressFlat 2 209 Ashmore Road
London
W9 3DB
Secretary NameGrace Syovosye
NationalityBritish
StatusResigned
Appointed14 April 2005(6 days after company formation)
Appointment Duration1 month (resigned 14 May 2005)
RoleMusician
Correspondence Address19 Sunny Way
Northfinchley
London
N12 0QB
Secretary NameGrace Syovosye
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2007)
RoleMusician
Correspondence Address19 Sunny Way
Northfinchley
London
N12 0QB
Secretary NameMr Joseph Muia
NationalityKenyan
StatusResigned
Appointed01 April 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2010)
RoleSecretary
Correspondence Address209 Ashmore Road
Maida Vale
W9 3DB
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address209 Ashmore Road
Queens Park
London
W9 3DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
(3 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
(3 pages)
14 June 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Joe Muir on 12 December 2009 (2 pages)
28 April 2010Director's details changed for Joe Muir on 12 December 2009 (2 pages)
15 April 2010Termination of appointment of Joseph Muia as a secretary (1 page)
15 April 2010Termination of appointment of Joseph Muia as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 May 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 May 2009Accounts made up to 30 April 2008 (2 pages)
23 February 2009Return made up to 12/12/08; full list of members (3 pages)
23 February 2009Secretary's Change of Particulars / joseph muia / 08/02/2008 / HouseName/Number was: flat 2, now: 209; Street was: 209 ashmore road, now: ashmore road (1 page)
23 February 2009Return made up to 12/12/08; full list of members (3 pages)
23 February 2009Secretary's change of particulars / joseph muia / 08/02/2008 (1 page)
23 February 2009Registered office changed on 23/02/2009 from flat 2 209 ashmore road queens park london W9 3DB (1 page)
23 February 2009Registered office changed on 23/02/2009 from flat 2 209 ashmore road queens park london W9 3DB (1 page)
28 December 2008Return made up to 12/12/07; full list of members (3 pages)
28 December 2008Return made up to 12/12/07; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 209 ashmore road queens park london W9 3DB (1 page)
17 December 2008Registered office changed on 17/12/2008 from 209 ashmore road queens park london W9 3DB (1 page)
17 December 2008Director's Change of Particulars / joe muir / 12/12/2008 / HouseName/Number was: , now: flat 2 (1 page)
17 December 2008Director's change of particulars / joe muir / 12/12/2008 (1 page)
17 December 2008Secretary's Change of Particulars / joseph muia / 12/12/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 2 (2 pages)
17 December 2008Secretary's change of particulars / joseph muia / 12/12/2008 (2 pages)
28 July 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 July 2008Accounts made up to 30 April 2007 (2 pages)
2 May 2007Accounts made up to 30 April 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007New secretary appointed (1 page)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
13 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
25 September 2006Return made up to 08/04/06; full list of members (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: 19 sunny way london N12 0QB (1 page)
25 September 2006Registered office changed on 25/09/06 from: 19 sunny way london N12 0QB (1 page)
25 September 2006Return made up to 08/04/06; full list of members (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
8 April 2005Incorporation (9 pages)
8 April 2005Incorporation (9 pages)