Rayleigh
Essex
SS6 7BS
Director Name | Mr Graham John Felton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Secretary Name | Graham Felton |
---|---|
Status | Closed |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Alison Eveline Harper-Ward |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£653 |
Cash | £1,859 |
Current Liabilities | £3,221 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2020 | Application to strike the company off the register (4 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
26 September 2018 | Registered office address changed from 15 Ormonde Gardens Leigh-on-Sea Essex SS9 3RG to 162-164 High Street Rayleigh Essex SS6 7BS on 26 September 2018 (1 page) |
8 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
30 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Registered office address changed from 54 Medway Crescent Leigh-on-Sea Essex SS9 2UY to 15 Ormonde Gardens Leigh-on-Sea Essex SS9 3RG on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 54 Medway Crescent Leigh-on-Sea Essex SS9 2UY to 15 Ormonde Gardens Leigh-on-Sea Essex SS9 3RG on 20 November 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
19 June 2014 | Company name changed trakmywheels LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed trakmywheels LIMITED\certificate issued on 19/06/14
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Graham John Felton on 1 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Mrs Gillian Felton on 1 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Mrs Gillian Felton on 1 July 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Graham Felton on 1 July 2013 (1 page) |
9 September 2013 | Director's details changed for Mr Graham John Felton on 1 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Mrs Gillian Felton on 1 July 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Graham Felton on 1 July 2013 (1 page) |
9 September 2013 | Secretary's details changed for Graham Felton on 1 July 2013 (1 page) |
9 September 2013 | Director's details changed for Mr Graham John Felton on 1 July 2013 (2 pages) |
15 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 15 June 2013 (1 page) |
15 June 2013 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ England on 15 June 2013 (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 August 2012 | Termination of appointment of Alison Harper-Ward as a director (1 page) |
7 August 2012 | Secretary's details changed for Graham Felton on 28 May 2012 (2 pages) |
7 August 2012 | Secretary's details changed for Graham Felton on 28 May 2012 (2 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Termination of appointment of Alison Harper-Ward as a director (1 page) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Mr Graham John Felton on 28 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Graham John Felton on 28 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Alison Eveline Harper-Ward on 28 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Gillian Felton on 28 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Gillian Felton on 28 May 2012 (2 pages) |
6 August 2012 | Director's details changed for Mrs Alison Eveline Harper-Ward on 28 May 2012 (2 pages) |
27 July 2011 | Incorporation (23 pages) |
27 July 2011 | Incorporation (23 pages) |