Company NameTrakside Systems Limited
Company StatusDissolved
Company Number06129812
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameDdl25 Limited

Business Activity

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

Directors

Director NameMr Bilal Zein
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 243 Knightsbridge
London
SW7 1DN
Secretary NameMr Bilal Zein
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 243 Knightsbridge
London
SW7 1DN
Director NameMr Paul Gerhard Giesler
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed21 September 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 21 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor 243 Knightsbridge
London
SW7 1DN
Director NameMr Andrew Pierce
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 243 Knightsbridge
London
SW7 1DN
Director NameMr Glenn Adam Rowatt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Broomfield Avenue
Worthing
West Sussex
BN14 7SF
Director NameDamian John Webber
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(2 weeks, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 243 Knightsbridge
London
SW7 1DN
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address4th Floor 243 Knightsbridge
London
SW7 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2013
Net Worth£105

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 August 2013Delivered on: 13 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 December 2007Delivered on: 14 December 2007
Satisfied on: 23 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 36525537 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
20 August 2007Delivered on: 29 August 2007
Satisfied on: 23 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as DDL25 limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Termination of appointment of Andrew Pierce as a director on 22 December 2015 (1 page)
8 August 2016Appointment of Mr Paul Gerhard Giesler as a director on 21 September 2015 (2 pages)
8 August 2016Termination of appointment of Andrew Pierce as a director on 22 December 2015 (1 page)
8 August 2016Appointment of Mr Paul Gerhard Giesler as a director on 21 September 2015 (2 pages)
9 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 104.52
(4 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 104.52
(4 pages)
9 March 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2012 (2 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2012 (2 pages)
6 July 2015Director's details changed for Mr Bilal Zein on 6 July 2012 (2 pages)
5 May 2015Termination of appointment of Damian John Webber as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Damian John Webber as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Damian John Webber as a director on 1 May 2015 (1 page)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104.52
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 104.52
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 104.52
(5 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 104.52
(5 pages)
11 March 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
23 January 2014Satisfaction of charge 1 in full (1 page)
23 January 2014Satisfaction of charge 2 in full (1 page)
23 January 2014Satisfaction of charge 2 in full (1 page)
23 January 2014Satisfaction of charge 1 in full (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Registration of charge 061298120003 (34 pages)
13 August 2013Registration of charge 061298120003 (34 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
8 April 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
8 April 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 September 2010Amended full accounts made up to 31 December 2009 (17 pages)
8 September 2010Amended full accounts made up to 31 December 2009 (17 pages)
21 July 2010Sub-division of shares on 28 April 2010 (5 pages)
21 July 2010Sub-division of shares on 28 April 2010 (5 pages)
13 July 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 104.52
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 104.52
(4 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
23 March 2010Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page)
23 March 2010Director's details changed for Mr Bilal Zein on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Damian John Webber on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page)
23 March 2010Director's details changed for Andrew Pierce on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Pierce on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Mr Bilal Zein on 1 October 2009 (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Damian John Webber on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Bilal Zein on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Bilal Zein on 1 October 2009 (2 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Director's details changed for Damian John Webber on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Pierce on 1 October 2009 (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 February 2010Statement of capital following an allotment of shares on 22 October 2007
  • GBP 100
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 22 October 2007
  • GBP 100
(2 pages)
24 August 2009Auditor's resignation (1 page)
24 August 2009Auditor's resignation (1 page)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
14 May 2009Full accounts made up to 31 December 2008 (20 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
24 March 2009Return made up to 27/02/09; full list of members (4 pages)
4 July 2008Appointment terminated director glenn rowatt (1 page)
4 July 2008Appointment terminated director glenn rowatt (1 page)
22 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (9 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 March 2008Location of register of members (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Director and secretary's change of particulars / bilal zein / 19/04/2007 (1 page)
5 March 2008Director and secretary's change of particulars / bilal zein / 19/04/2007 (1 page)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
26 November 2007Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 November 2007Ad 22/10/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
12 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 October 2007Registered office changed on 12/10/07 from: 8 baker street london W1U 3LL (1 page)
12 October 2007Registered office changed on 12/10/07 from: 8 baker street london W1U 3LL (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Company name changed DDL25 LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed DDL25 LIMITED\certificate issued on 21/08/07 (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)