Company NameAtrack Consulting Limited
Company StatusDissolved
Company Number05543885
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Nicola Self
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(1 day after company formation)
Appointment Duration7 years, 1 month (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Franklin Building 10 Westferry Road
London
E14 8LS
Secretary NameChristina Self
NationalityBritish
StatusResigned
Appointed26 August 2005(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address25 Breamore Road
Harefield
Southampton
Hampshire
SO18 5HT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6-7 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,450
Cash£59,133
Current Liabilities£29,346

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
6 June 2012Application to strike the company off the register (3 pages)
6 June 2012Application to strike the company off the register (3 pages)
29 February 2012Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 February 2012 (1 page)
20 October 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
20 October 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-10-20
  • GBP 100
(3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Miss Nicola Self on 23 July 2010 (2 pages)
3 September 2010Director's details changed for Miss Nicola Self on 23 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 January 2009Appointment terminated secretary christina self (1 page)
14 January 2009Appointment Terminated Secretary christina self (1 page)
14 January 2009Registered office changed on 14/01/2009 from 107 george lane london E18 1AN (1 page)
14 January 2009Return made up to 23/08/08; no change of members (10 pages)
14 January 2009Return made up to 23/08/08; no change of members (10 pages)
14 January 2009Director's Change of Particulars / nicola self / 15/01/2008 / HouseName/Number was: 245B, now: 4 (1 page)
14 January 2009Director's change of particulars / nicola self / 15/01/2008 (1 page)
14 January 2009Registered office changed on 14/01/2009 from 107 george lane london E18 1AN (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Return made up to 23/08/07; full list of members (3 pages)
7 May 2008Return made up to 23/08/07; full list of members (3 pages)
6 May 2008Director's change of particulars / nicola self / 19/01/2008 (1 page)
6 May 2008Director's change of particulars / nicola self / 19/01/2008 (2 pages)
6 May 2008Director's Change of Particulars / nicola self / 19/01/2008 / Title was: , now: miss; HouseName/Number was: 3, now: 245B (2 pages)
6 May 2008Director's Change of Particulars / nicola self / 19/01/2008 / HouseName/Number was: , now: 3; Street was: 245B high road, now: seymour close; Area was: south woodford, now: ; Post Town was: london, now: loughton; Region was: , now: essex; Post Code was: E18 2PB, now: IG10 3NW (1 page)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 October 2006Return made up to 23/08/06; full list of members (6 pages)
9 October 2006Return made up to 23/08/06; full list of members (6 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006New secretary appointed (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 September 2005Ad 01/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 August 2005Registered office changed on 26/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
23 August 2005Incorporation (16 pages)
23 August 2005Incorporation (16 pages)