Company NameTrack Group Europe Limited
Company StatusDissolved
Company Number07518604
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NamesStrat Limited and Group Track Promoters Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Ronald Bartlett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackheath Grove
London
SE3 0DQ
Director NameMr Joseph Hadnagy
Date of BirthMay 1969 (Born 55 years ago)
NationalityHungarian
StatusClosed
Appointed27 November 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2021)
RoleTeacher
Country of ResidenceHungary
Correspondence Address41 Blackheath Grove
London
SE3 0DQ
Director NameMr Jerry Lackey
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2021)
RoleRetired From Us Bank
Country of ResidenceGermany
Correspondence Address41 Blackheath Grove
London
SE3 0DQ
Director NameMr Tapio Valja
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed27 November 2013(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2021)
RoleSoftware Engineer
Country of ResidenceFinland
Correspondence Address41 Blackheath Grove
London
SE3 0DQ
Director NameMr Antonio Simon Vumbaca Del Vivo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Blackheath Grove
London
SE3 0DQ

Location

Registered Address41 Blackheath Grove
London
SE3 0DQ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

29 at £1Badischer Motorsport Club E.v. (Bmc)
29.00%
Ordinary
29 at £1Fhra Marketing Oy
29.00%
Ordinary
29 at £1Trakbak Racing LTD
29.00%
Ordinary
13 at £1S-riders Kft
13.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
2 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
24 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
15 January 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
9 January 2014Company name changed group track promoters LIMITED\certificate issued on 09/01/14
  • CONNOT ‐
(3 pages)
9 January 2014Company name changed group track promoters LIMITED\certificate issued on 09/01/14
  • CONNOT ‐
(3 pages)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(1 page)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-27
(1 page)
5 December 2013Appointment of Mr Jerry Lackey as a director (2 pages)
5 December 2013Appointment of Mr Jerry Lackey as a director (2 pages)
4 December 2013Appointment of Mr Keith Ronald Bartlett as a director (2 pages)
4 December 2013Appointment of Mr Joseph Hadnagy as a director (2 pages)
4 December 2013Appointment of Mr Keith Ronald Bartlett as a director (2 pages)
4 December 2013Appointment of Mr Tapio Valja as a director (2 pages)
4 December 2013Appointment of Mr Tapio Valja as a director (2 pages)
4 December 2013Appointment of Mr Joseph Hadnagy as a director (2 pages)
27 November 2013Registered office address changed from 10 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DN United Kingdom on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Antonio Vumbaca Del Vivo as a director (1 page)
27 November 2013Registered office address changed from 10 West Hill Aspley Guise Milton Keynes Buckinghamshire MK17 8DN United Kingdom on 27 November 2013 (1 page)
27 November 2013Termination of appointment of Antonio Vumbaca Del Vivo as a director (1 page)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 September 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Change of name notice (2 pages)
23 October 2012Company name changed strat LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
23 October 2012Company name changed strat LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
23 October 2012Change of name notice (2 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Antonio Simon Vumbaca Del Vivo on 17 March 2011 (2 pages)
30 March 2011Director's details changed for Antonio Simon Vumbaca Del Vivo on 17 March 2011 (2 pages)
21 March 2011Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 21 March 2011 (1 page)
7 February 2011Incorporation (22 pages)
7 February 2011Incorporation (22 pages)