This company is commonly known as Scorpio Track Ltd. The company was founded 11 years ago and was given the registration number 08371035. The firm's registered office is in CARDIFF. You can find them at 08371035: Companies House Default Address, , Cardiff, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SCORPIO TRACK LTD |
---|---|---|
Company Number | : | 08371035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 23 January 2013 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 08371035: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83e, Mitcham Road, London, England, E6 3NG | Director | 02 August 2017 | Active |
186, Dawlish Drive, Ilford, England, IG3 9EQ | Secretary | 01 January 2017 | Active |
269-275, Cranbrook Road, Ilford, United Kingdom, IG1 4TG | Secretary | 23 June 2017 | Active |
186, Dawlish Drive, Ilford, United Kingdom, IG3 9EQ | Secretary | 23 January 2013 | Active |
83d, Mitcham Road, London, England, E6 3NG | Director | 14 October 2015 | Active |
Bank House, 269 To 275 Cranbrook Road, Cranbrook Road, Ilford, England, IG1 4TG | Director | 12 February 2014 | Active |
Bank House, 269 To 275 Cranbrook Road, Ilford, Great Britain, IG1 4TG | Director | 19 September 2013 | Active |
186, Dawlish Drive, Ilford, England, IG3 9EQ | Director | 01 January 2017 | Active |
186, Dawlish Drive, Dawlish Drive, Ilford, England, IG3 9EQ | Director | 09 February 2014 | Active |
269-275, Cranbrook Road, Ilford, United Kingdom, IG1 4TG | Director | 23 June 2017 | Active |
269-275 Bank House, Cranbrook Road, Ilford, England, IG1 4TG | Director | 01 June 2014 | Active |
186 Dawlish Drive, Dawlish Drive, Ilford, England, IG3 9EQ | Director | 06 March 2014 | Active |
186, Dawlish Drive, Ilford, United Kingdom, IG3 9EQ | Director | 23 January 2013 | Active |
Mr Mark Anderson | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83e, Mitcham Road, London, England, E6 3NG |
Nature of control | : |
|
Mr Waseem Raza | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 269-275, Cranbrook Road, Ilford, United Kingdom, IG1 4TG |
Nature of control | : |
|
Mr Mark Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83d, Mitcham Road, London, England, E6 3NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-05-29 | Gazette | Gazette filings brought up to date. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-01-19 | Gazette | Gazette filings brought up to date. | Download |
2019-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Officers | Change person director company with change date. | Download |
2018-08-03 | Address | Move registers to sail company with new address. | Download |
2018-08-03 | Address | Change sail address company with new address. | Download |
2018-07-03 | Gazette | Gazette notice compulsory. | Download |
2018-01-30 | Address | Default companies house registered office address applied. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-08-02 | Officers | Termination secretary company with name termination date. | Download |
2017-08-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.