Company NameTrack & A Limited
Company StatusDissolved
Company Number07377058
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Amos Aharoni
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 month, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 11 January 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Queens Grove
London
NW8 6HH
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusClosed
Appointed14 March 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 11 January 2022)
Correspondence Address46 Queens Grove
London
NW8 6HH
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLevel 3 207 Regent Street
London
W1B 3HH
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR

Location

Registered Address46 Queens Grove
London
NW8 6HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Amos Aharoni
100.00%
Ordinary

Financials

Year2014
Turnover£256,750
Net Worth-£68,545
Cash£84,026
Current Liabilities£29,347

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
14 October 2021Application to strike the company off the register (1 page)
23 June 2021Register inspection address has been changed from 32 Sackville Street London W1S 3EA England to St. George’S House - 2nd Floor 15 Hanover Square London W1S 1HS (1 page)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 February 2021Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 46 Queens Grove London NW8 6HH on 4 February 2021 (1 page)
21 December 2020Termination of appointment of John Alexander Troostwyk as a director on 21 December 2020 (1 page)
24 July 2020Secretary's details changed for Regent Premium Secretary Ltd on 1 July 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 August 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 March 2019Appointment of Regent Premium Secretary Ltd as a secretary on 14 March 2019 (2 pages)
21 March 2019Termination of appointment of Finchley Secretaries Limited as a secretary on 14 March 2019 (1 page)
11 February 2019Change of details for Mr Amos Aharoni as a person with significant control on 24 June 2017 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 September 2017Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Level 3 207 Regent Street London W1B 3HH on 13 September 2017 (1 page)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 June 2017Notification of Amos Aharoni as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Amos Aharoni as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Amos Aharoni as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
13 June 2016Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page)
13 June 2016Register inspection address has been changed to 32 Sackville Street London W1S 3EA (1 page)
30 March 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 207 Regent Street 3rd Floor London W1B 3HH on 30 March 2016 (1 page)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
14 August 2014Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (1 page)
14 August 2014Director's details changed for Amos Aharoni on 1 November 2010 (2 pages)
14 August 2014Director's details changed for Amos Aharoni on 1 November 2010 (2 pages)
14 August 2014Director's details changed for Amos Aharoni on 1 November 2010 (2 pages)
14 August 2014Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (1 page)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(14 pages)
6 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(14 pages)
14 August 2013Second filing of CH01 previously delivered to Companies House (6 pages)
14 August 2013Second filing of CH01 previously delivered to Companies House (6 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages)
25 July 2013Second filing of AR01 previously delivered to Companies House made up to 15 September 2012 (16 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2013
(15 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2013
(15 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Director's details changed for Amos Aharoni on 15 November 2011
  • ANNOTATION A second filed CH01 was registered on 14TH August 2013
(4 pages)
16 November 2011Director's details changed for Amos Aharoni on 15 November 2011
  • ANNOTATION A second filed CH01 was registered on 14TH August 2013
(4 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (14 pages)
27 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (14 pages)
19 July 2011Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR on 19 July 2011 (2 pages)
16 November 2010Appointment of Amos Aharoni as a director (3 pages)
16 November 2010Appointment of Amos Aharoni as a director (3 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)