Company NameTracknet Ltd
Company StatusDissolved
Company Number03658122
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Ralph Gunn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1998(4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 13 October 2009)
RoleTelecom Engineer
Correspondence Address39 Mynchens
Basildon
Essex
SS15 5EQ
Secretary NameCherry Gunn
NationalityBritish
StatusClosed
Appointed24 October 2007(8 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address39 Mynchens
Basildon
Essex
SS15 5EQ
Secretary NameShamala Balasubramaniam
NationalityBritish
StatusResigned
Appointed25 November 1998(4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 January 2002)
RoleCompany Director
Correspondence Address18 Delimands
Basildon
Essex
SS15 5BB
Secretary NameSharala Balasubramaniam
NationalityBritish
StatusResigned
Appointed25 November 1998(4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address39 Mynchens
Basildon
Essex
SS15 5EQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address39 Mynchens
Basildon
Essex
SS15 5EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Financials

Year2014
Net Worth£3,112
Cash£5,172
Current Liabilities£2,060

Accounts

Latest Accounts5 April 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
15 June 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
12 June 2009Application for striking-off (1 page)
30 October 2008Return made up to 28/10/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
7 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
2 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
9 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
10 November 2005Return made up to 28/10/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
6 January 2005Registered office changed on 06/01/05 from: 18 delimands basildon essex SS15 5BB (1 page)
18 October 2004Return made up to 28/10/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 November 2003Return made up to 28/10/03; full list of members (6 pages)
9 May 2003New secretary appointed (2 pages)
12 December 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
22 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 February 2002Registered office changed on 20/02/02 from: 7 st michaels avenue pitsea mount pitsea essex SS13 3DE (1 page)
28 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
25 October 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Registered office changed on 19/06/01 from: 270 falstones basildon essex SS15 5DS (1 page)
25 October 2000Return made up to 28/10/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 5 April 2000 (3 pages)
16 June 2000Accounting reference date extended from 31/10/99 to 05/04/00 (1 page)
7 December 1999Return made up to 28/10/99; full list of members (6 pages)
23 December 1998Ad 25/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 152/160 city road london EC1V 2NX (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
30 November 1998New director appointed (2 pages)
28 October 1998Incorporation (8 pages)