London
NW8 0EE
Secretary Name | John Mark Simmonds |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Secretary |
Correspondence Address | Oakham House Sutton Way London W10 5HJ |
Secretary Name | Mr William John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 Leicester Road New Barnet Barnet Hertfordshire EN5 5EL |
Secretary Name | Mr Ian Robert Lewis |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1995) |
Role | Financial Controller |
Correspondence Address | 120 Auckland Hill London SE27 9QQ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | extralimited.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4751515 |
Telephone region | Unknown |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 October 1997 | Dissolved (1 page) |
---|---|
31 July 1997 | Return of final meeting of creditors (1 page) |
26 March 1996 | Registered office changed on 26/03/96 from: k s tan+co.chartered accountants 10-12 new college parade finchley road london NW3 5EP (1 page) |
26 March 1996 | Appointment of a liquidator (1 page) |
21 December 1995 | Order of court to wind up (2 pages) |
14 December 1995 | Court order notice of winding up (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 98 great russell street london WC1B 3LA (1 page) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Company name changed the soho yard LIMITED\certificate issued on 10/08/95 (4 pages) |
21 March 1995 | Company name changed red yellow LIMITED\certificate issued on 22/03/95 (4 pages) |