About

Registered Number: 05413824
Date of Incorporation: 05/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: 243 Albion Way, Verwood, Dorset, BH31 7LT

 

Having been setup in 2005, Itrack Events Ltd have registered office in Dorset, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYBOULD, Linda 01 August 2005 11 November 2005 1
TRACKDAYS.COM LIMITED 11 November 2005 19 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DS01 - Striking off application by a company 03 April 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 19 April 2014
TM01 - Termination of appointment of director 19 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 May 2012
CH02 - Change of particulars for corporate director 09 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 18 April 2010
CH02 - Change of particulars for corporate director 18 April 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 31 May 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 15 February 2007
288a - Notice of appointment of directors or secretaries 18 July 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
MEM/ARTS - N/A 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
CERTNM - Change of name certificate 16 August 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.