Company NameOntrack Investigations Limited
Company StatusDissolved
Company Number05879504
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameBadri Nathan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(4 years after company formation)
Appointment Duration7 months, 3 weeks (closed 22 March 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Lavender Park Road
West Byfleet
Surrey
KT14 6NA
Secretary NameTurnbull Rutherford Limited (Corporation)
StatusClosed
Appointed18 July 2006(same day as company formation)
Correspondence Address165 The Broadway
London
SW19 1NE
Director NamePaul Anthony Harmsworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleBailiff
Correspondence AddressGlydwish Place
Fontridge Lane
Etchingham
TN19 7DG
Director NameRob Cavender
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2009)
RoleInvestigator
Correspondence Address69 Pen Y Bryn Avenue
Cefn Fforest
Blackwood
Gwent
NP12 3JS
Wales
Director NameMr Alasdair Turnbull
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(2 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Lavender Park Road
West Byfleet
Surrey
KT14 6NA
Director NameMr Vijay Kumar Agrawal
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed12 May 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressRoxburghe House Lavender Park Road
West Byfleet
Surrey
KT14 6NA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010Application to strike the company off the register (3 pages)
26 November 2010Application to strike the company off the register (3 pages)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Termination of appointment of Vijay Agrawal as a director (1 page)
17 November 2010Termination of appointment of Vijay Agrawal as a director (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010Appointment of Mr Badri Nathan as a director (2 pages)
16 November 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1,000
(4 pages)
16 November 2010Appointment of Mr Badri Nathan as a director (2 pages)
16 November 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1,000
(4 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Full accounts made up to 31 December 2009 (11 pages)
14 July 2010Full accounts made up to 31 December 2009 (11 pages)
4 November 2009Director's details changed for Vijay Kumar Agrawal on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Vijay Kumar Agrawal on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Vijay Kumar Agrawal on 1 October 2009 (2 pages)
12 August 2009Return made up to 18/07/09; full list of members (3 pages)
12 August 2009Return made up to 18/07/09; full list of members (3 pages)
4 August 2009Director appointed vijay kumar agrawal (3 pages)
4 August 2009Director appointed vijay kumar agrawal (3 pages)
18 June 2009Full accounts made up to 31 December 2008 (11 pages)
18 June 2009Full accounts made up to 31 December 2008 (11 pages)
15 June 2009Appointment Terminated Director alasdair turnbull (1 page)
15 June 2009Appointment terminated director alasdair turnbull (1 page)
21 April 2009Director appointed alasdair turnbull (2 pages)
21 April 2009Appointment Terminated Director rob cavender (1 page)
21 April 2009Director appointed alasdair turnbull (2 pages)
21 April 2009Appointment terminated director rob cavender (1 page)
31 July 2008Return made up to 18/07/08; full list of members (3 pages)
31 July 2008Return made up to 18/07/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (11 pages)
1 May 2008Full accounts made up to 31 December 2007 (11 pages)
14 February 2008Particulars of mortgage/charge (8 pages)
14 February 2008Particulars of mortgage/charge (8 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
20 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 August 2007Return made up to 18/07/07; full list of members (2 pages)
20 August 2007Full accounts made up to 31 December 2006 (11 pages)
20 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
12 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
12 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
1 February 2007Particulars of mortgage/charge (8 pages)
1 February 2007Particulars of mortgage/charge (8 pages)
18 July 2006Incorporation (17 pages)
18 July 2006Incorporation (17 pages)