About

Registered Number: 08541688
Date of Incorporation: 23/05/2013 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 1 month ago)
Registered Address: 4385, 08541688: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

I2track Ltd was founded on 23 May 2013 with its registered office in Cardiff, it's status is listed as "Dissolved". This company has 6 directors listed as Ford, Brian, Cadore, Gus, Cadore, Guss Aaron Jaxon, Charles, George, Charles, George, Mehat, Harnake at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Brian 28 January 2017 - 1
CADORE, Guss Aaron Jaxon 10 February 2016 20 June 2016 1
CHARLES, George 15 June 2016 12 August 2016 1
CHARLES, George 11 January 2016 29 February 2016 1
MEHAT, Harnake 01 November 2014 13 January 2016 1
Secretary Name Appointed Resigned Total Appointments
CADORE, Gus 23 May 2013 18 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
TM01 - Termination of appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
RP05 - N/A 02 August 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 08 February 2017
DISS16(SOAS) - N/A 10 January 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AD01 - Change of registered office address 27 September 2016
TM01 - Termination of appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AR01 - Annual Return 14 June 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
AD01 - Change of registered office address 05 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
DISS40 - Notice of striking-off action discontinued 06 June 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 04 June 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 26 June 2014
TM02 - Termination of appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AP01 - Appointment of director 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AD01 - Change of registered office address 10 June 2013
NEWINC - New incorporation documents 23 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.