About

Registered Number: 05412975
Date of Incorporation: 04/04/2005 (20 years ago)
Company Status: Liquidation
Registered Address: C/O BDO LLP, 55 Baker Street, London, W1U 7EU

 

Trak Special Projects Ltd was registered on 04 April 2005 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 company. There are 3 directors listed as Smetham, Graham Bernard, Bates, Gary Malcolm, Smetham, Graham Bernard for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Gary Malcolm 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SMETHAM, Graham Bernard 10 December 2009 - 1
SMETHAM, Graham Bernard 10 December 2009 10 December 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
LIQ03 - N/A 24 September 2019
LIQ MISC - N/A 31 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2019
LIQ10 - N/A 09 February 2019
LIQ03 - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2018
NDISC - N/A 26 September 2017
NDISC - N/A 26 September 2017
AD01 - Change of registered office address 14 August 2017
RESOLUTIONS - N/A 08 August 2017
LIQ02 - N/A 08 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 31 March 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 31 December 2013
MR01 - N/A 01 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 20 April 2010
AP03 - Appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
TM02 - Termination of appointment of secretary 20 December 2009
AP03 - Appointment of secretary 19 December 2009
287 - Change in situation or address of Registered Office 12 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 12 April 2006
225 - Change of Accounting Reference Date 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
225 - Change of Accounting Reference Date 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
RESOLUTIONS - N/A 13 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.