Trak Build Limited

DataGardener
dissolved

Trak Build Limited

03555292Private Limited With Share Capital

Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

29/04/1998

Company Age

27 years

Directors

3

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Trak Build Limited (03555292) is a private limited with share capital incorporated on 29/04/1998 (27 years old) and registered in london, WC1H9LG. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 29/04/1998
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2012
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:03-08-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-09-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-01-2011
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-01-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-08-2010
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-08-2010
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:11-03-2010
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:19-10-2009
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:16-10-2009
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-10-2009
Liquidation In Administration Proposals
Category:Insolvency
Date:29-09-2009
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-08-2009
Legacy
Category:Address
Date:27-08-2009
Legacy
Category:Mortgage
Date:13-08-2009
Legacy
Category:Annual Return
Date:26-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2008
Legacy
Category:Annual Return
Date:28-05-2008
Auditors Resignation Company
Category:Auditors
Date:15-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2007
Legacy
Category:Annual Return
Date:17-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2006
Legacy
Category:Annual Return
Date:15-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2005
Legacy
Category:Annual Return
Date:01-06-2005
Legacy
Category:Annual Return
Date:14-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:13-03-2004
Resolution
Category:Resolution
Date:06-03-2004
Legacy
Category:Mortgage
Date:24-02-2004
Legacy
Category:Annual Return
Date:23-05-2003
Legacy
Category:Officers
Date:26-03-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-03-2003
Legacy
Category:Officers
Date:06-09-2002
Legacy
Category:Officers
Date:06-09-2002
Legacy
Category:Annual Return
Date:23-05-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-03-2002
Legacy
Category:Address
Date:16-01-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-07-2001
Legacy
Category:Annual Return
Date:30-05-2001
Legacy
Category:Officers
Date:05-03-2001
Legacy
Category:Officers
Date:05-03-2001
Auditors Resignation Company
Category:Auditors
Date:14-11-2000
Legacy
Category:Officers
Date:09-10-2000
Legacy
Category:Officers
Date:28-09-2000
Legacy
Category:Officers
Date:28-09-2000
Legacy
Category:Officers
Date:19-07-2000
Legacy
Category:Annual Return
Date:19-07-2000
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Officers
Date:23-05-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2000
Legacy
Category:Officers
Date:17-08-1999
Legacy
Category:Officers
Date:17-08-1999
Legacy
Category:Officers
Date:26-07-1999
Legacy
Category:Annual Return
Date:23-06-1999
Legacy
Category:Officers
Date:12-04-1999
Legacy
Category:Officers
Date:12-04-1999
Legacy
Category:Accounts
Date:08-03-1999
Legacy
Category:Address
Date:23-02-1999
Legacy
Category:Officers
Date:09-06-1998
Legacy
Category:Officers
Date:09-06-1998
Legacy
Category:Officers
Date:09-06-1998
Legacy
Category:Officers
Date:09-06-1998
Incorporation Company
Category:Incorporation
Date:29-04-1998

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/05/2009
Filing Date06/09/2008
Latest Accounts31/08/2007

Trading Addresses

Seymour House, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP39PH
Tavistock House South, Tavistock Square, London, WC1H9LG

Contact

Tavistock House South, Tavistock Square, London, WC1H9LG