London
SE18 4NB
Secretary Name | Mr Ketan Suchak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Headstone Lane Harrow Middlesex HA2 6JL |
Director Name | Jason Peter Bell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 January 2011) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 297 Woodgrange Drive Southchurch Southend On Sea Essex SS1 2XP |
Registered Address | Unit 7 Olympic Business Centre Paycocke Road Basildon Essex SS14 3EX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2011 | Final Gazette dissolved following liquidation (1 page) |
27 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 7 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
27 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 7 October 2010 (5 pages) |
23 June 2010 | Liquidators' statement of receipts and payments to 10 May 2010 (5 pages) |
23 June 2010 | Liquidators statement of receipts and payments to 10 May 2010 (5 pages) |
1 December 2009 | Liquidators statement of receipts and payments to 10 November 2009 (5 pages) |
1 December 2009 | Liquidators' statement of receipts and payments to 10 November 2009 (5 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Statement of affairs with form 4.19 (5 pages) |
20 November 2008 | Appointment of a voluntary liquidator (1 page) |
20 November 2008 | Statement of affairs with form 4.19 (5 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 24 brook square london london SE18 4NB (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 24 brook square london london SE18 4NB (1 page) |
26 November 2007 | Company name changed tracs risk management consultant s LTD\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed tracs risk management consultant s LTD\certificate issued on 26/11/07 (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 August 2007 | Incorporation (11 pages) |
24 August 2007 | Incorporation (11 pages) |