About

Registered Number: 04392771
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Leigh House, Weald Road, Brentwood, Essex, CM14 4SX

 

Based in Brentwood, Essex, Tracker Communications Ltd was founded on 12 March 2002, it has a status of "Dissolved". This business has one director listed. 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
TEECE, Jeffrey Mark 12 March 2002 13 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 31 March 2012
TM02 - Termination of appointment of secretary 27 March 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 14 March 2010
CH01 - Change of particulars for director 14 March 2010
287 - Change in situation or address of Registered Office 09 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 13 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
353 - Register of members 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 07 April 2008
225 - Change of Accounting Reference Date 04 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
395 - Particulars of a mortgage or charge 28 June 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.