Company NameExtinct Life Limited
Company StatusDissolved
Company Number08226799
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)
Dissolution Date25 November 2016 (7 years, 4 months ago)
Previous NameTracked Assets Limited

Business Activity

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

Directors

Director NameMr Martin Simon Swerdlow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre Mead Lane
Hertford
SG13 7BJ

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£73,247
Cash£127,549
Current Liabilities£65,620

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2016Final Gazette dissolved following liquidation (1 page)
25 November 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Return of final meeting in a members' voluntary winding up (11 pages)
25 August 2016Return of final meeting in a members' voluntary winding up (11 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Declaration of solvency (3 pages)
24 September 2015Appointment of a voluntary liquidator (1 page)
24 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-11
(1 page)
7 July 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 7 July 2015 (1 page)
17 June 2015Company name changed tracked assets LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
17 June 2015Company name changed tracked assets LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Registration of charge 082267990001, created on 13 March 2015 (5 pages)
23 March 2015Registration of charge 082267990001, created on 13 March 2015 (5 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Director's details changed for Mr Martin Simon Swerdlow on 1 August 2014 (2 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Director's details changed for Mr Martin Simon Swerdlow on 1 August 2014 (2 pages)
2 October 2014Director's details changed for Mr Martin Simon Swerdlow on 1 August 2014 (2 pages)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW United Kingdom to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
11 October 2012Termination of appointment of Joanna Saban as a director (1 page)
11 October 2012Termination of appointment of Joanna Saban as a director (1 page)
9 October 2012Appointment of Mr Martin Simon Swerdlow as a director (3 pages)
9 October 2012Appointment of Mr Martin Simon Swerdlow as a director (3 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)