Aldermanbury Square
London
EC2V 7HR
Secretary Name | Mrs Miranda Ruth Morad |
---|---|
Status | Closed |
Appointed | 07 November 2013(6 years after company formation) |
Appointment Duration | 1 year (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
Director Name | Mr Kevin Lawrence Milne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Spurgate Hutton Brentwood Essex CM13 2JT |
Director Name | Mr Christopher John Spires |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RT |
Secretary Name | Mr David Clive Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The White Cottage Hurst Drive Walton On The Hill Surrey KT20 9QU |
Director Name | Mr Yannic Pierre Jean Weber |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2013) |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Secretary Name | Mr Adrian Gill |
---|---|
Status | Resigned |
Appointed | 01 January 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | Watling House 33 Cannon Street London EC4M 5SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | xtrakter.com |
---|
Registered Address | 5 (10th Floor) Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Xtrakter LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Application to strike the company off the register (3 pages) |
8 November 2013 | Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB on 8 November 2013 (1 page) |
7 November 2013 | Appointment of Mrs Miranda Ruth Morad as a secretary (1 page) |
7 November 2013 | Appointment of Mrs Miranda Ruth Morad as a secretary (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 August 2013 | Termination of appointment of Adrian Gill as a secretary (1 page) |
29 August 2013 | Termination of appointment of Adrian Gill as a secretary (1 page) |
25 March 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
25 March 2013 | Accounts for a dormant company made up to 31 October 2012 (1 page) |
11 March 2013 | Termination of appointment of Yannic Weber as a director (1 page) |
11 March 2013 | Termination of appointment of Yannic Weber as a director (1 page) |
7 March 2013 | Appointment of Mr James Nevil Blair Rucker as a director (2 pages) |
7 March 2013 | Appointment of Mr James Nevil Blair Rucker as a director (2 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 October 2011 (1 page) |
9 January 2012 | Appointment of Mr Adrian Gill as a secretary (1 page) |
9 January 2012 | Termination of appointment of David Whitehead as a secretary (1 page) |
9 January 2012 | Termination of appointment of David Whitehead as a secretary (1 page) |
9 January 2012 | Appointment of Mr Adrian Gill as a secretary (1 page) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from Seven Limeharbour Docklands London E14 9NQ on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Seven Limeharbour Docklands London E14 9NQ on 12 July 2011 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr David Clive Whitehead on 16 July 2010 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
18 January 2010 | Appointment of Mr Yannic Pierre Jean Weber as a director (2 pages) |
18 January 2010 | Appointment of Mr Yannic Pierre Jean Weber as a director (2 pages) |
18 January 2010 | Termination of appointment of Kevin Milne as a director (1 page) |
18 January 2010 | Termination of appointment of Kevin Milne as a director (1 page) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Register inspection address has been changed (1 page) |
21 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Mr Kevin Lawrence Milne on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Kevin Lawrence Milne on 20 November 2009 (2 pages) |
22 June 2009 | Appointment terminated director christopher spires (1 page) |
22 June 2009 | Secretary appointed mr david clive whitehead (1 page) |
22 June 2009 | Secretary appointed mr david clive whitehead (1 page) |
22 June 2009 | Appointment terminated director christopher spires (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
18 November 2008 | Director's change of particulars / christopher spires / 15/11/2007 (1 page) |
18 November 2008 | Director's change of particulars / christopher spires / 15/11/2007 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
6 February 2008 | Memorandum and Articles of Association (12 pages) |
6 February 2008 | Memorandum and Articles of Association (12 pages) |
1 February 2008 | Company name changed xtrakter LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed xtrakter LIMITED\certificate issued on 01/02/08 (2 pages) |
11 January 2008 | Company name changed TRAX2 LIMITED\certificate issued on 11/01/08 (2 pages) |
11 January 2008 | Company name changed TRAX2 LIMITED\certificate issued on 11/01/08 (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
25 October 2007 | Incorporation (18 pages) |
25 October 2007 | Incorporation (18 pages) |