Company NameTrackmyworld Limited
Company StatusDissolved
Company Number07719284
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameTrakmywheels Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Felton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Graham John Felton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameGraham Felton
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Alison Eveline Harper-Ward
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland House 90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£653
Cash£1,859
Current Liabilities£3,221

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
11 August 2020Application to strike the company off the register (4 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
7 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
26 September 2018Registered 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 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 120
(5 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 120
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 100
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Registered 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 2014Registered 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 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
14 November 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
19 June 2014Company name changed trakmywheels LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed trakmywheels LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Director's details changed for Mr Graham John Felton on 1 July 2013 (2 pages)
9 September 2013Director's details changed for Mrs Gillian Felton on 1 July 2013 (2 pages)
9 September 2013Director's details changed for Mrs Gillian Felton on 1 July 2013 (2 pages)
9 September 2013Secretary's details changed for Graham Felton on 1 July 2013 (1 page)
9 September 2013Director's details changed for Mr Graham John Felton on 1 July 2013 (2 pages)
9 September 2013Director's details changed for Mrs Gillian Felton on 1 July 2013 (2 pages)
9 September 2013Secretary's details changed for Graham Felton on 1 July 2013 (1 page)
9 September 2013Secretary's details changed for Graham Felton on 1 July 2013 (1 page)
9 September 2013Director's details changed for Mr Graham John Felton on 1 July 2013 (2 pages)
15 June 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Termination of appointment of Alison Harper-Ward as a director (1 page)
7 August 2012Secretary's details changed for Graham Felton on 28 May 2012 (2 pages)
7 August 2012Secretary's details changed for Graham Felton on 28 May 2012 (2 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
7 August 2012Termination of appointment of Alison Harper-Ward as a director (1 page)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Mr Graham John Felton on 28 May 2012 (2 pages)
6 August 2012Director's details changed for Mr Graham John Felton on 28 May 2012 (2 pages)
6 August 2012Director's details changed for Mrs Alison Eveline Harper-Ward on 28 May 2012 (2 pages)
6 August 2012Director's details changed for Mrs Gillian Felton on 28 May 2012 (2 pages)
6 August 2012Director's details changed for Mrs Gillian Felton on 28 May 2012 (2 pages)
6 August 2012Director's details changed for Mrs Alison Eveline Harper-Ward on 28 May 2012 (2 pages)
27 July 2011Incorporation (23 pages)
27 July 2011Incorporation (23 pages)