Company NameTraxton Consultants Limited
Company StatusDissolved
Company Number08791863
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 4 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Katherine Elizabeth Traxton
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2013(same day as company formation)
RoleMarketing & PR Consultant
Country of ResidenceEngland
Correspondence Address73 Sunderland Avenue
Oxford
OX2 8DT
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (2 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 June 2017Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 7 June 2017 (1 page)
31 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(4 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 29 November 2014
  • GBP 3
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 29 November 2014
  • GBP 3
(4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
8 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(3 pages)
13 December 2013Appointment of Ms Katherine Elizabeth Traxton as a director (2 pages)
13 December 2013Appointment of Ms Katherine Elizabeth Traxton as a director (2 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 November 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
27 November 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)