Active - Proposal to Strike off
Company Information for ONTRACK SYSTEMS (UK) LTD
ALPHA HOUSE 646C KINGSBURY ROAD, KINGSBURY, LONDON, NW9 9HN,
|
Company Registration Number
04157168
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ONTRACK SYSTEMS (UK) LTD | |
Legal Registered Office | |
ALPHA HOUSE 646C KINGSBURY ROAD KINGSBURY LONDON NW9 9HN Other companies in NW9 | |
Company Number | 04157168 | |
---|---|---|
Company ID Number | 04157168 | |
Date formed | 2001-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-05-04 16:15:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MANIK DEY |
||
HARI BALASUBRAMANIAN |
||
MANIK DEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARI BALASUBRAMANIAN |
Director | ||
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MANIK DEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED HARI BALASUBRAMANIAN | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 175000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARI BALASUBRAMANIAN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 175000 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 175000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 351000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MANIK DEY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MANIK DEY on 2014-04-09 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hari Balasubramanian on 2011-04-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MANIK DEY on 2011-01-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 7 ST JOHNS ROAD HARROW MIDDLESEX HA1 2EY | |
AR01 | 09/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | APPOINTMENT TERMINATED SECRETARY CONGRESS COMPANY SECRETARIAL SERVICES LIMITED | |
288a | SECRETARY APPOINTED MR MANIK DEY | |
363a | RETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 09/02/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
88(2)R | AD 01/04/03-31/03/04 £ SI 800000@.1 | |
363a | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
88(2)R | AD 01/04/02-31/03/03 £ SI 850000@.1 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 25/03/02 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/02 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 | |
88(2)R | AD 31/01/02--------- £ SI 99999@.1=9999 £ IC 1/10000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2007-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 68,950 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 47,125 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONTRACK SYSTEMS (UK) LTD
Called Up Share Capital | 2013-03-31 | £ 175,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 175,000 |
Cash Bank In Hand | 2013-03-31 | £ 20,332 |
Cash Bank In Hand | 2012-03-31 | £ 43,413 |
Current Assets | 2013-03-31 | £ 456,663 |
Current Assets | 2012-03-31 | £ 426,508 |
Debtors | 2013-03-31 | £ 436,331 |
Debtors | 2012-03-31 | £ 383,095 |
Shareholder Funds | 2013-03-31 | £ 388,596 |
Shareholder Funds | 2012-03-31 | £ 380,560 |
Tangible Fixed Assets | 2012-03-31 | £ 1,177 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ONTRACK SYSTEMS (UK) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ONTRACK SYSTEMS (UK) LTD | Event Date | 2007-08-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |