TRAKA LIMITED

Register to unlock more data on OkredoRegister

TRAKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03088893

Incorporation date

07/08/1995

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1995)
dot icon07/04/2017
Final Gazette dissolved following liquidation
dot icon07/01/2017
Return of final meeting in a members' voluntary winding up
dot icon24/11/2016
Liquidators' statement of receipts and payments to 2016-10-08
dot icon25/10/2015
Registered office address changed from Portebello School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-10-26
dot icon19/10/2015
Declaration of solvency
dot icon19/10/2015
Appointment of a voluntary liquidator
dot icon19/10/2015
Resolutions
dot icon14/09/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Appointment of Mr Christopher David Browning as a director on 2015-09-08
dot icon07/09/2015
Termination of appointment of Allan David Talbot-Cooper as a director on 2015-09-08
dot icon07/09/2015
Termination of appointment of Justin Andrew Sasse as a director on 2015-09-08
dot icon05/08/2015
Satisfaction of charge 3 in full
dot icon05/08/2015
Satisfaction of charge 2 in full
dot icon05/08/2015
Satisfaction of charge 1 in full
dot icon04/03/2015
Termination of appointment of Duncan Winner as a director on 2015-03-01
dot icon04/03/2015
Termination of appointment of John Bradley Kent as a director on 2015-03-01
dot icon20/11/2014
Termination of appointment of Robert Ian Smith as a director on 2014-09-30
dot icon11/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon16/07/2014
Statement of company's objects
dot icon16/07/2014
Appointment of Neil Arthur Vann as a director on 2014-07-01
dot icon14/07/2014
Termination of appointment of John Linley Middleton as a director on 2014-06-30
dot icon07/07/2014
Resolutions
dot icon07/07/2014
Re-registration of Memorandum and Articles
dot icon07/07/2014
Certificate of re-registration from Public Limited Company to Private
dot icon07/07/2014
Re-registration from a public company to a private limited company
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon01/01/2014
Appointment of Mr Graham Penter as a secretary
dot icon19/12/2013
Termination of appointment of Alexander Stern as a secretary
dot icon12/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon29/07/2013
Termination of appointment of Claire Bailey as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon13/08/2012
Miscellaneous
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/04/2012
Registered office address changed from 30 Stilebrook Road Olney Buckinghamshire MK46 5EA on 2012-04-19
dot icon18/04/2012
Appointment of Alexander Paul Stern as a secretary
dot icon18/04/2012
Appointment of Justin Andrew Sasse as a director
dot icon18/04/2012
Appointment of Mrs Claire Louise Bailey as a director
dot icon18/04/2012
Appointment of Mr Allan David Talbot-Cooper as a director
dot icon18/04/2012
Appointment of John Linley Middleton as a director
dot icon18/04/2012
Termination of appointment of John Kent as a secretary
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-04-05
dot icon18/12/2011
Resolutions
dot icon22/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon15/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon26/07/2010
Appointment of Mr Robert Ian Smith as a director
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon12/10/2009
Director's details changed for John Bradley Kent on 2009-10-09
dot icon12/10/2009
Director's details changed for Duncan Winner on 2009-10-09
dot icon12/10/2009
Secretary's details changed for John Bradley Kent on 2009-10-09
dot icon20/09/2009
Return made up to 08/08/09; full list of members
dot icon20/09/2009
Location of debenture register
dot icon20/09/2009
Location of register of members
dot icon19/07/2009
Full accounts made up to 2008-12-31
dot icon10/08/2008
Return made up to 08/08/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 08/08/07; full list of members
dot icon06/11/2007
Nc inc already adjusted 17/04/07
dot icon05/11/2007
Director resigned
dot icon22/10/2007
Ad 17/04/07--------- £ si 49300@1=49300 £ ic 700/50000
dot icon22/10/2007
Particulars of contract relating to shares
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon27/08/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Certificate of re-registration from Private to Public Limited Company
dot icon06/06/2007
Auditor's report
dot icon06/06/2007
Auditor's statement
dot icon06/06/2007
Balance Sheet
dot icon06/06/2007
Declaration on reregistration from private to PLC
dot icon06/06/2007
Application for reregistration from private to PLC
dot icon06/06/2007
Re-registration of Memorandum and Articles
dot icon03/05/2007
Nc inc already adjusted 17/04/07
dot icon03/05/2007
Resolutions
dot icon03/05/2007
Resolutions
dot icon25/04/2007
Registered office changed on 26/04/07 from: n b house stilebrook road olney buckinghamshire MK46 5EA
dot icon12/04/2007
Particulars of mortgage/charge
dot icon22/11/2006
£ ic 1000/700 30/10/06 £ sr 300@1=300
dot icon24/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/10/2006
Return made up to 08/08/06; full list of members
dot icon05/10/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Particulars of mortgage/charge
dot icon06/11/2005
Accounts for a small company made up to 2004-12-31
dot icon31/08/2005
Return made up to 08/08/05; full list of members
dot icon07/08/2005
Secretary resigned
dot icon07/08/2005
New secretary appointed
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/10/2004
Location of register of members
dot icon05/10/2004
Location of debenture register
dot icon27/09/2004
Return made up to 08/08/04; full list of members
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/08/2003
Return made up to 08/08/03; full list of members
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New secretary appointed
dot icon23/09/2002
Return made up to 08/08/02; full list of members
dot icon28/07/2002
Registered office changed on 29/07/02 from: witan court 305 upper fourth street central milton keynes buckinghamshire MK9 1EH
dot icon18/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 08/08/01; full list of members
dot icon01/08/2001
New director appointed
dot icon13/11/2000
Return made up to 08/08/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-12-31
dot icon07/11/1999
Accounts for a small company made up to 1998-12-31
dot icon21/09/1999
Return made up to 08/08/99; full list of members
dot icon30/09/1998
Return made up to 08/08/98; full list of members
dot icon16/09/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1997
Director resigned
dot icon21/10/1997
New director appointed
dot icon13/10/1997
New secretary appointed
dot icon12/10/1997
Return made up to 08/08/97; full list of members
dot icon12/10/1997
Location of register of members
dot icon12/10/1997
Location of debenture register
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
Registered office changed on 13/10/97 from: n b house stilebrook road olney buckinghamshire MK46 5EA
dot icon11/08/1997
Certificate of change of name
dot icon11/08/1997
Amended accounts made up to 1996-12-31
dot icon07/08/1997
Ad 04/10/96--------- £ si 300@1=300 £ ic 700/1000
dot icon07/08/1997
Ad 03/10/96--------- £ si 698@1=698 £ ic 2/700
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon27/11/1996
Particulars of mortgage/charge
dot icon27/08/1996
Return made up to 08/08/96; full list of members
dot icon27/08/1996
New director appointed
dot icon09/06/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon22/04/1996
New secretary appointed
dot icon22/04/1996
Secretary resigned;director resigned
dot icon12/02/1996
Registered office changed on 13/02/96 from: incon house stilebrook road olney buckinghamshire MK46 5LL
dot icon10/08/1995
Secretary resigned
dot icon10/08/1995
Director resigned
dot icon10/08/1995
New secretary appointed;new director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
Registered office changed on 11/08/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon07/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sasse, Justin Andrew
Director
05/04/2012 - 07/09/2015
20
BRIGHTON SECRETARY LIMITED
Nominee Secretary
07/08/1995 - 09/08/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
07/08/1995 - 09/08/1995
9606
REID & CO PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/10/1997 - 20/02/2003
83
AD VALOREM COMPANY SECRETARIAL LIMITED
Corporate Secretary
20/02/2003 - 17/07/2005
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAKA LIMITED

TRAKA LIMITED is an(a) Dissolved company incorporated on 07/08/1995 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRAKA LIMITED?

toggle

TRAKA LIMITED is currently Dissolved. It was registered on 07/08/1995 and dissolved on 07/04/2017.

Where is TRAKA LIMITED located?

toggle

TRAKA LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does TRAKA LIMITED do?

toggle

TRAKA LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for TRAKA LIMITED?

toggle

The latest filing was on 07/04/2017: Final Gazette dissolved following liquidation.