About

Registered Number: 04958183
Date of Incorporation: 10/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 2 months ago)
Registered Address: Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent, TN4 8TW

 

Trackwork Automotive Events Ltd was registered on 10 November 2003. We do not know the number of employees at this business. The current directors of the company are Matthews, Esther Margaret, Ackerley, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERLEY, Andrew 12 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Esther Margaret 12 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 18 July 2016
AA01 - Change of accounting reference date 13 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 23 January 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2004
395 - Particulars of a mortgage or charge 27 February 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 11 December 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.