About

Registered Number: 05024229
Date of Incorporation: 23/01/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: BAKER TILLY, 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Tracker Trading (UK) Ltd was founded on 23 January 2004 and are based in London, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. The companies directors are listed as Chohan, Khurram, Malik, Usman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOHAN, Khurram 23 January 2004 - 1
MALIK, Usman 23 January 2004 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 13 December 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2017
4.68 - Liquidator's statement of receipts and payments 04 January 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 15 December 2015
4.68 - Liquidator's statement of receipts and payments 22 June 2015
4.68 - Liquidator's statement of receipts and payments 22 December 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2014
LIQ MISC OC - N/A 20 December 2013
4.68 - Liquidator's statement of receipts and payments 12 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2013
4.40 - N/A 12 December 2013
4.68 - Liquidator's statement of receipts and payments 14 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2013
4.40 - N/A 25 May 2013
4.68 - Liquidator's statement of receipts and payments 18 December 2012
4.68 - Liquidator's statement of receipts and payments 18 June 2012
4.68 - Liquidator's statement of receipts and payments 21 December 2011
4.68 - Liquidator's statement of receipts and payments 21 June 2011
4.68 - Liquidator's statement of receipts and payments 06 January 2011
AD01 - Change of registered office address 29 November 2010
AD01 - Change of registered office address 09 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2010
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 22 July 2010
4.68 - Liquidator's statement of receipts and payments 04 June 2010
4.68 - Liquidator's statement of receipts and payments 01 December 2009
4.68 - Liquidator's statement of receipts and payments 04 June 2009
4.68 - Liquidator's statement of receipts and payments 03 December 2008
4.68 - Liquidator's statement of receipts and payments 02 June 2008
4.68 - Liquidator's statement of receipts and payments 11 December 2007
287 - Change in situation or address of Registered Office 06 September 2007
287 - Change in situation or address of Registered Office 08 December 2006
RESOLUTIONS - N/A 04 December 2006
4.20 - N/A 04 December 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2006
363s - Annual Return 09 June 2006
RESOLUTIONS - N/A 29 November 2005
AA - Annual Accounts 29 November 2005
363s - Annual Return 14 February 2005
287 - Change in situation or address of Registered Office 14 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 23 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.