Company NameEditrack-I Limited
Company StatusDissolved
Company Number07938812
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David James Thomas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Glen John Nichol
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Secretary NameMr Mark Adrian Kirkhouse
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Duncan Robert Cornwell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Julian Anthony Clay
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr John Robert Devany
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 21 March 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr William Alfred John Toye
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 August 2016)
RoleFreight Forwarder/Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Norman Topche
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
Director NameMr Mark Adrian Kirkhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD

Contact

Websitewww.editrack-i.com

Location

Registered AddressAllport House 1 Cowley Business Park
High Street
Cowley
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

85 at £1Editrack LTD
85.00%
Ordinary
15 at £1Norman Topche
15.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
16 March 2018Termination of appointment of Mark Adrian Kirkhouse as a secretary on 9 March 2018 (1 page)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
5 December 2017Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
5 December 2017Appointment of Mr David James Thomas as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Mark Adrian Kirkhouse as a director on 30 November 2017 (1 page)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 August 2016Termination of appointment of William Alfred John Toye as a director on 3 August 2016 (1 page)
4 August 2016Termination of appointment of Julian Anthony Clay as a director on 3 August 2016 (1 page)
4 August 2016Termination of appointment of Julian Anthony Clay as a director on 3 August 2016 (1 page)
4 August 2016Appointment of Mr Mark Adrian Kirkhouse as a director on 3 August 2016 (2 pages)
4 August 2016Termination of appointment of William Alfred John Toye as a director on 3 August 2016 (1 page)
4 August 2016Appointment of Mr Mark Adrian Kirkhouse as a director on 3 August 2016 (2 pages)
21 March 2016Termination of appointment of John Robert Devany as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of John Robert Devany as a director on 21 March 2016 (1 page)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
9 October 2014Director's details changed for Mr Julian Anthony Clay on 8 October 2014 (2 pages)
9 October 2014Termination of appointment of Norman Topche as a director on 26 September 2014 (1 page)
9 October 2014Termination of appointment of Norman Topche as a director on 26 September 2014 (1 page)
9 October 2014Termination of appointment of Duncan Robert Cornwell as a director on 26 September 2014 (1 page)
9 October 2014Director's details changed for Mr Julian Anthony Clay on 8 October 2014 (2 pages)
9 October 2014Termination of appointment of Duncan Robert Cornwell as a director on 26 September 2014 (1 page)
9 October 2014Director's details changed for Mr Julian Anthony Clay on 8 October 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
2 January 2014Termination of appointment of Glen Nichol as a director (1 page)
26 July 2013Full accounts made up to 31 December 2012 (18 pages)
26 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
23 August 2012Appointment of Mr Norman Topche as a director (2 pages)
23 August 2012Appointment of Mr Norman Topche as a director (2 pages)
3 April 2012Appointment of Mr William Alfred John Toye as a director (2 pages)
3 April 2012Appointment of Mr Julian Clay as a director (2 pages)
3 April 2012Appointment of Mr Julian Clay as a director (2 pages)
3 April 2012Appointment of Mr William Alfred John Toye as a director (2 pages)
3 April 2012Appointment of Mr John Robert Devany as a director (2 pages)
3 April 2012Appointment of Mr Duncan Robert Cornwell as a director (2 pages)
3 April 2012Appointment of Mr Duncan Robert Cornwell as a director (2 pages)
3 April 2012Appointment of Mr John Robert Devany as a director (2 pages)
15 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
15 February 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 February 2012Incorporation (22 pages)
7 February 2012Incorporation (22 pages)