About

Registered Number: 05953482
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL

 

Established in 2006, The Rolling Advertising Company (Trac) Ltd are based in Middlesex, it's status at Companies House is "Dissolved". This organisation has 5 directors listed as Chandiram, Edgar Anthony, Stavrou, Stephanos, Dooner, Mark, D'auvergne, Ricky, Gorman, Paul Noel Francis. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDIRAM, Edgar Anthony 12 February 2008 - 1
STAVROU, Stephanos 03 October 2006 - 1
D'AUVERGNE, Ricky 01 March 2010 30 November 2010 1
GORMAN, Paul Noel Francis 03 October 2006 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
DOONER, Mark 03 October 2006 12 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 28 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 11 February 2012
AR01 - Annual Return 04 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 10 January 2011
TM01 - Termination of appointment of director 09 January 2011
AA - Annual Accounts 22 July 2010
AP01 - Appointment of director 02 June 2010
DISS40 - Notice of striking-off action discontinued 13 February 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 21 December 2008
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.