TRACESMART GROUP LIMITED
Overview
| Company Name | TRACESMART GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06929637 |
| 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 TRACESMART GROUP LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is TRACESMART GROUP LIMITED located?
| Registered Office Address | Global Reach Dunleavy Drive CF11 0SN Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRACESMART GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TRACESMART GROUP 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 19, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stephen Elliot as a director on Mar 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Crowley as a director on Jan 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Allen Curtis as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Stephen Arnison as a director on Mar 07, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Webber as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Rick Trainor as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Brown as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Matthew John Crowley as a director on Nov 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of William Charles Heffner as a director on Nov 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Jacques Brandon Nadeau as a director on Nov 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of David Andrew Webber as a director on Nov 18, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of TRACESMART GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RE SECRETARIES LIMITED | Secretary | Strand WC2N 5JR London 1-3 England |
| 1327670012 | ||||||||||
| ARNISON, Stephen | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 227468430001 | |||||||||
| ELLIOT, Stephen | Director | Maidenhead Berkshire SL6 8BW London 1st Floor 80 Moorbridge Road United Kingdom | United Kingdom | British | 256104580001 | |||||||||
| HEFFNER, William Charles | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United States | American | 203472180001 | |||||||||
| NADEAU, Jacques Brandon | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United States | American | 203463760001 | |||||||||
| WEATHERSBY, Paul David | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Wales | British | 116584190004 | |||||||||
| BROWN, Thomas | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Usa | American | 186578750001 | |||||||||
| CROWLEY, Matthew John | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 203463750001 | |||||||||
| CURTIS, Dean Allen | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United Kingdom | British | 137831940001 | |||||||||
| TRAINOR, Richard Edward | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | United States | American | 245956700001 | |||||||||
| TREZISE, Michael John | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | Wales | British | 115625990003 | |||||||||
| WALKER, Scott | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | England | British | 186546890001 | |||||||||
| WEBBER, David Andrew | Director | Dunleavy Drive CF11 0SN Cardiff Global Reach United Kingdom | England | British | 203449910001 |
Who are the persons with significant control of TRACESMART GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lexisnexis Risk Solutions Uk Limited | Apr 06, 2016 | Maidenhead Berkshire SL8 8BW London 1st Floor 80 Moorbridge Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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