Company NameXtreme Gap Year Ltd
DirectorOliver Bray
Company StatusActive - Proposal to Strike off
Company Number02731073
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 9 months ago)
Previous NameNutech International Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Oliver Bray
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(21 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 - 7
Vernon Yard
London
W11 2DX
Director NameMs Judy Elliott
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 - 7
Vernon Yard
London
W11 2DX
Secretary NameMs Judy Elliott
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnoll House
Sandy Lane, Fittleworth
Pulborough
West Sussex
RH20 1EH
Director NameJohn Colin Boden
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(10 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 November 2001)
RoleCompany Director
Correspondence AddressThe Knoll House
Sandy Lane, Fittleworth
Pulborough
West Sussex
RH20 1EH
Secretary NameMr David Martin Wynn Simpson
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House The Village
Burrington
Bristol
BS40 7AA
Secretary NameJudith Marina Boden
NationalityBritish
StatusResigned
Appointed07 December 1995(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressThe Knoll House
Sandy Lane, Fittleworth
Pulborough
West Sussex
RH20 1EH
Secretary NameEphrem Benti
NationalityEthiopian
StatusResigned
Appointed04 January 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2004)
RoleCompany Director
Correspondence Address7 Iselly Court
Wandsworth Road
London
SW8 3LP
Director NameMrs Linda Ashworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(11 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address53 Worsley Road
Frimley Green
Surrey
GU16 9AS
Secretary NameMrs Linda Ashworth
NationalityBritish
StatusResigned
Appointed13 February 2004(11 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address53 Worsley Road
Frimley Green
Surrey
GU16 9AS
Director NameMs Debby Neeskens
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2014(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 - 7
Vernon Yard
London
W11 2DX

Contact

Websitewww.xtremegapyear.com

Location

Registered AddressGMAK
5 - 7
Vernon Yard
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2021 (2 years, 10 months ago)
Next Return Due19 June 2022 (overdue)

Filing History

5 June 2020Termination of appointment of Debby Neeskens as a director on 5 June 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
5 June 2020Change of details for Oliver William Bray as a person with significant control on 5 June 2020 (2 pages)
5 June 2020Cessation of Debby Neeskens as a person with significant control on 5 June 2020 (1 page)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,100
(3 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,100
(3 pages)
15 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
15 September 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
15 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,100
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Termination of appointment of Linda Ashworth as a secretary (1 page)
24 February 2014Termination of appointment of Linda Ashworth as a secretary (1 page)
24 February 2014Termination of appointment of Judy Elliott as a director (1 page)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,100
(5 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,100
(5 pages)
24 February 2014Termination of appointment of Linda Ashworth as a director (1 page)
24 February 2014Termination of appointment of Linda Ashworth as a director (1 page)
24 February 2014Termination of appointment of Judy Elliott as a director (1 page)
13 February 2014Registered office address changed from 53 Worsley Road Frimley Green Surrey GU16 9AS on 13 February 2014 (1 page)
13 February 2014Appointment of Ms Debby Neeskens as a director (2 pages)
13 February 2014Registered office address changed from 53 Worsley Road Frimley Green Surrey GU16 9AS on 13 February 2014 (1 page)
13 February 2014Appointment of Ms Debby Neeskens as a director (2 pages)
13 February 2014Appointment of Mr Oliver Bray as a director (2 pages)
13 February 2014Appointment of Mr Oliver Bray as a director (2 pages)
5 December 2013Company name changed nutech international LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Company name changed nutech international LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
30 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
29 August 2012Director's details changed for Ms Judy Elliott on 31 March 2012 (2 pages)
29 August 2012Director's details changed for Ms Judy Elliott on 31 March 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Linda Ashworth on 31 March 2010 (2 pages)
6 August 2010Director's details changed for Judy Elliott on 31 March 2010 (2 pages)
6 August 2010Director's details changed for Linda Ashworth on 31 March 2010 (2 pages)
6 August 2010Director's details changed for Judy Elliott on 31 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Return made up to 14/07/09; full list of members (4 pages)
22 September 2009Return made up to 14/07/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007Return made up to 14/07/07; full list of members (2 pages)
4 September 2007Return made up to 14/07/07; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
30 August 2005Return made up to 14/07/05; full list of members (2 pages)
30 August 2005Return made up to 14/07/05; full list of members (2 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 February 2005Registered office changed on 23/02/05 from: the knoll house sandy lane, fittleworth pulborough west sussex RH20 1EH (1 page)
23 February 2005Registered office changed on 23/02/05 from: the knoll house sandy lane, fittleworth pulborough west sussex RH20 1EH (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
6 August 2004Return made up to 14/07/04; full list of members (7 pages)
6 August 2004Return made up to 14/07/04; full list of members (7 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 August 2001Return made up to 14/07/01; full list of members (6 pages)
8 August 2001Return made up to 14/07/01; full list of members (6 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 14/07/00; full list of members (6 pages)
12 July 2000Return made up to 14/07/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
19 October 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
23 November 1998Full accounts made up to 31 December 1997 (12 pages)
23 November 1998Full accounts made up to 31 December 1997 (12 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
5 August 1997Return made up to 14/07/97; no change of members (4 pages)
5 August 1997Return made up to 14/07/97; no change of members (4 pages)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
21 August 1996Full accounts made up to 31 December 1995 (10 pages)
4 August 1996Return made up to 14/07/96; full list of members (6 pages)
4 August 1996Return made up to 14/07/96; full list of members (6 pages)
18 April 1996£ nc 100/10100 11/04/96 (1 page)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Ad 11/04/96--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
18 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Ad 11/04/96--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
18 April 1996£ nc 100/10100 11/04/96 (1 page)
2 January 1996New secretary appointed (2 pages)
2 January 1996New secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
9 August 1995Return made up to 14/07/95; no change of members (4 pages)
9 August 1995Return made up to 14/07/95; no change of members (4 pages)