PACK-TRACK LIMITED
Overview
| Company Name | PACK-TRACK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04814918 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PACK-TRACK LIMITED?
- Packaging activities (82920) / Administrative and support service activities
Where is PACK-TRACK LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PACK-TRACK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for PACK-TRACK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Ms Rachel Elizabeth Jacobs as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2010 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Mr John William Burton as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PACK-TRACK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160700810001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House England | British | 151386830002 | ||||||
| HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | 164632060002 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430003 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| ANSLOW, Gemma Louise | Secretary | 108 Long Horse Croft CB11 4BJ Saffron Walden Essex | British | 90730850001 | ||||||
| ALLIOTTS REGISTRARS LIMITED | Secretary | 10 College Road HA1 1DN Harrow Middlesex | 98560540001 | |||||||
| ALLIOTTS REGISTRARS LIMITED | Secretary | 10 College Road HA1 1DN Harrow Middlesex | 98560540001 | |||||||
| HSA BOOKEEPING LTD | Secretary | Lewis House Great Chesterford Court CB10 1PF Great Chesterford Essex | 118599880001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BURTON, John William | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England England | United Kingdom | British | 113684810001 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| STREETER, Andrew Colin | Director | 78 High Street CB10 1EE Saffron Walden | United Kingdom | British | 33508630006 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0