Company NameTracker European Limited
Company StatusDissolved
Company Number06189985
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDavid Challis
NationalityBritish
StatusClosed
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 16 March 2021)
RoleFinance Director
Correspondence Address5 The Ridgeway
Nettlebed
Oxfordshire
RG9 5AN
Director NameMr David James Challis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(3 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 16 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Jonathan Michael Taylor
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Henley Road
Marlow
Buckinghamshire
SL7 2DA
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David Challis
50.00%
Ordinary
1 at £1John Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£4,339
Cash£13,730
Current Liabilities£35,826

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (3 pages)
19 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 July 2019Registered office address changed from 1a New Haw Road Addlestone Surrey KT15 2BZ England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2 July 2019 (1 page)
12 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 May 2016Registered office address changed from 1-3 New Haw Road Addlestone Surrey KT15 2BY to 1a New Haw Road Addlestone Surrey KT15 2BZ on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 1-3 New Haw Road Addlestone Surrey KT15 2BY to 1a New Haw Road Addlestone Surrey KT15 2BZ on 4 May 2016 (1 page)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
6 January 2011Appointment of Mr David James Challis as a director (2 pages)
6 January 2011Appointment of Mr David James Challis as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 May 2010Termination of appointment of Jonathan Taylor as a director (1 page)
12 May 2010Termination of appointment of Jonathan Taylor as a director (1 page)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
12 June 2009Return made up to 28/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Return made up to 28/03/08; full list of members
  • 363(287) ‐ Registered office changed on 26/09/08
(6 pages)
26 September 2008Return made up to 28/03/08; full list of members
  • 363(287) ‐ Registered office changed on 26/09/08
(6 pages)
26 June 2007Registered office changed on 26/06/07 from: c/o now vauxhall clockhouse roundabout staines road, bedfont middlesex TW14 8RY (1 page)
26 June 2007Registered office changed on 26/06/07 from: c/o now vauxhall clockhouse roundabout staines road, bedfont middlesex TW14 8RY (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 percy street office 4 london W1T 1DG (1 page)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
13 June 2007Ad 12/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 percy street office 4 london W1T 1DG (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Ad 12/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007Director resigned (1 page)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)