Company NameTraken Limited
Company StatusDissolved
Company Number06329008
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 9 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 NameKenneth Forbes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Gulls Croft
Braintree
Essex
CM7 3RT
Director NameTracy Forbes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Gulls Croft
Braintree
Essex
CM7 3RT
Secretary NameTracy Forbes
NationalityBritish
StatusClosed
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gulls Croft
Braintree
Essex
CM7 3RT

Location

Registered Address3 North Hill
Colchester
Essex
CO1 1DZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

1 at £1Kenneth Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£29,922
Current Liabilities£30,535

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Registered office address changed from 31 Grantham Avenue Great Notley Braintree Essex CM77 7FP United Kingdom on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 31 Grantham Avenue Great Notley Braintree Essex CM77 7FP United Kingdom on 13 February 2012 (1 page)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 November 2011Registered office address changed from 33 Gull Croft Braintree Essex CM7 3RT on 28 November 2011 (1 page)
28 November 2011Registered office address changed from 33 Gull Croft Braintree Essex CM7 3RT on 28 November 2011 (1 page)
8 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(5 pages)
8 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(5 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Kenneth Forbes on 31 July 2010 (2 pages)
30 September 2010Director's details changed for Tracy Forbes on 31 July 2010 (2 pages)
30 September 2010Director's details changed for Kenneth Forbes on 31 July 2010 (2 pages)
30 September 2010Director's details changed for Tracy Forbes on 31 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 September 2009Return made up to 31/07/09; full list of members (3 pages)
25 September 2009Return made up to 31/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
27 August 2008Return made up to 31/07/08; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Incorporation (17 pages)
31 July 2007Incorporation (17 pages)