Company NameTraccks Ltd
Company StatusDissolved
Company Number08837580
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date21 January 2020 (4 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 Victor Omosevwerha
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 High Street
London
AL2 1QQ
Director NameMr Digger Adegboyega Elias
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riseldine Road
London
SE23 1JU
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 29 July 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed09 January 2014(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Digger Elias
50.50%
Ordinary
50 at £1Victor Omosevwerha
49.50%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
29 October 2019Application to strike the company off the register (3 pages)
14 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
3 October 2018Withdrawal of a person with significant control statement on 3 October 2018 (2 pages)
3 October 2018Notification of Digger Elias as a person with significant control on 2 October 2018 (2 pages)
1 October 2018Registered office address changed from 20-22 Wenlock Road London London N1 7GU England to Office D-160 First Floor New Covent Garden London SW8 5LL on 1 October 2018 (1 page)
1 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 March 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 December 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 11 December 2016 (1 page)
11 December 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 11 December 2016 (1 page)
11 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
27 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
24 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(4 pages)
24 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(4 pages)
24 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 101
(4 pages)
29 July 2014Appointment of Mr Digger Elias as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Samantha Coetzer as a director on 29 July 2014 (1 page)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 101
(3 pages)
29 July 2014Appointment of Mr Digger Elias as a director on 29 July 2014 (2 pages)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 101
(3 pages)
29 July 2014Appointment of Victor Omosevwerha as a director on 29 July 2014 (2 pages)
29 July 2014Appointment of Victor Omosevwerha as a director on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Samantha Coetzer as a director on 29 July 2014 (1 page)
24 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
24 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
12 June 2014Termination of appointment of Adrian Koe as a director (1 page)
12 June 2014Termination of appointment of Adrian Koe as a director (1 page)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)