About

Registered Number: 03759874
Date of Incorporation: 27/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Unit 3 Merlin Centre The Merlin Centre, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QL

 

Camera Tracking Company Ltd was registered on 27 April 1999 with its registered office in High Wycombe, Buckinghamshire, it has a status of "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARIES, Andrew David 31 January 2015 - 1
BECKET, Phillip 03 September 2002 28 January 2004 1
RANDALL, Susannah Louise 01 November 2006 31 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AR01 - Annual Return 15 June 2015
AP03 - Appointment of secretary 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AD01 - Change of registered office address 15 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 25 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 19 March 2004
CERTNM - Change of name certificate 12 December 2003
363a - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 10 January 2003
AA - Annual Accounts 22 December 2002
363a - Annual Return 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 March 2002
AA - Annual Accounts 22 February 2002
288b - Notice of resignation of directors or secretaries 13 November 2001
363a - Annual Return 13 November 2001
AA - Annual Accounts 27 June 2000
CERTNM - Change of name certificate 12 June 2000
RESOLUTIONS - N/A 08 June 2000
363a - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
123 - Notice of increase in nominal capital 14 May 1999
NEWINC - New incorporation documents 27 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.