About

Registered Number: 06997431
Date of Incorporation: 21/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: C/O Everyman Legal Limited 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN

 

Established in 2009, Tracker Technologies Ltd have registered office in Oxfordshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. The current directors of this organisation are listed as Hunt, James Christopher, Gibson, Christopher Duncan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, James Christopher 02 December 2010 - 1
GIBSON, Christopher Duncan 08 October 2009 02 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
AA - Annual Accounts 11 March 2014
CERTNM - Change of name certificate 03 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 11 April 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 05 March 2012
RESOLUTIONS - N/A 05 January 2012
SH01 - Return of Allotment of shares 28 December 2011
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 January 2011
MEM/ARTS - N/A 13 December 2010
AP03 - Appointment of secretary 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AP01 - Appointment of director 02 December 2010
RESOLUTIONS - N/A 11 November 2010
AR01 - Annual Return 31 August 2010
TM01 - Termination of appointment of director 29 June 2010
RESOLUTIONS - N/A 18 March 2010
RESOLUTIONS - N/A 15 December 2009
SH01 - Return of Allotment of shares 15 December 2009
AP03 - Appointment of secretary 13 November 2009
AP01 - Appointment of director 13 November 2009
RESOLUTIONS - N/A 26 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2009
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.