About

Registered Number: 05605611
Date of Incorporation: 27/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: 19 North Street, Ashford, Kent, TN24 8LF,

 

Established in 2005, Wordtracker Ltd are based in Ashford in Kent. Currently we aren't aware of the number of employees at the this business. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 18 December 2018
AA - Annual Accounts 16 November 2018
AD01 - Change of registered office address 02 May 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 09 December 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 13 November 2015
MR01 - N/A 30 March 2015
MR01 - N/A 30 March 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 22 December 2014
AR01 - Annual Return 24 December 2013
AAMD - Amended Accounts 14 October 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 01 November 2011
AA01 - Change of accounting reference date 07 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CERTNM - Change of name certificate 02 July 2009
CERTNM - Change of name certificate 25 June 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 04 November 2008
287 - Change in situation or address of Registered Office 28 July 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
225 - Change of Accounting Reference Date 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
NEWINC - New incorporation documents 27 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.