INSIDE TRACK SEMINARS LIMITED

Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE
StatusDISSOLVED
Company No.04444151
CategoryPrivate Limited Company
Incorporated21 May 2002
Age22 years, 27 days
JurisdictionEngland Wales
Dissolution20 Jun 2018
Years5 years, 11 months, 27 days

SUMMARY

INSIDE TRACK SEMINARS LIMITED is an dissolved private limited company with number 04444151. It was incorporated 22 years, 27 days ago, on 21 May 2002 and it was dissolved 5 years, 11 months, 27 days ago, on 20 June 2018. The company address is Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 26 May 2018

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:release of jeremy french as liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 26 May 2018

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:release of glyn mummery as liquidator

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2017

Action Date: 16 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2017

Action Date: 16 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2017

Action Date: 16 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2016

Action Date: 16 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2015

Action Date: 16 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2015

Action Date: 16 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Nov 2014

Action Date: 16 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2014

Action Date: 16 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2013

Action Date: 16 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2013

Action Date: 16 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2012

Action Date: 16 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2012

Action Date: 16 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: 43-45 Butts Green Road Hornchurch Essex RM11 2JX

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2011

Action Date: 16 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-16

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Gifford

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Apr 2011

Action Date: 16 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2010

Action Date: 16 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2010

Action Date: 16 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 01 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Apr 2009

Action Date: 08 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-04-08

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Nov 2008

Action Date: 28 Oct 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-10-28

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 05 Aug 2008

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Jun 2008

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Address

Type: 287

Description: Registered office changed on 12/05/2008 from 3RD floor surrey house 34 eden street kingston upon thames KT1 1ER

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Resolution

Date: 24 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: 68 crockford park road addlestone surrey KT15 2LY

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/03/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Feb 2004

Action Date: 30 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-30

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 18 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/01/03--------- £ si 100@1=100 £ ic 101/201

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/05/02--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 30/03/03

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Address

Type: 287

Description: Registered office changed on 31/05/02 from: 68 crockford park road addlestone surrey KT15 2LU

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 21 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ASPHALT LIMITED

349 BURY OLD RD,MANCHESTER,M25 1PY

Number:04450429
Status:ACTIVE
Category:Private Limited Company

CLEANER CARPETS (SOUTH WEST) LIMITED

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:08978312
Status:ACTIVE
Category:Private Limited Company

GALLAGHER ENTERPRISES LIMITED

24 GRENADIER DRIVE,NEWPORT,NP18 2BG

Number:02061983
Status:ACTIVE
Category:Private Limited Company

KAPRON LTD

31 OLD BOSTON ROAD,CONINGSBY,LN4 4SZ

Number:09537857
Status:ACTIVE
Category:Private Limited Company

LOCHMORE PROPERTY MANAGEMENT LTD

11 LITTLEWORTH LANE,ESHER,KT10 9PF

Number:09311305
Status:ACTIVE
Category:Private Limited Company

RANELAGH PROPERTIES LTD

71 RAMSGATE ROAD,MARGATE,CT9 5SA

Number:10651073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source