Company NameExtrafast Technology Limited
Company StatusDissolved
Company Number02931143
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Lee-Lun Yih
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(1 month after company formation)
Appointment Duration10 years (closed 22 June 2004)
RoleComputer Consultant
Correspondence Address7 Langham Place
Burlington Lane Chiswick
London
W4 2QL
Secretary NameRuth Audrey Jenny Yih
NationalityBritish
StatusClosed
Appointed23 June 1994(1 month after company formation)
Appointment Duration10 years (closed 22 June 2004)
RoleCompany Director
Correspondence Address66 Copthall Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Langham Place
Chiswick
London
W4 2QL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Turnover£37,406
Net Worth£9,630
Cash£21,060
Current Liabilities£13,393

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
10 April 2003Return made up to 01/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
31 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
19 June 2002Registered office changed on 19/06/02 from: 7 langham place burlington lane chiswick london W4 2QL (1 page)
22 February 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
11 January 2001Return made up to 01/01/01; full list of members (6 pages)
27 November 2000Full accounts made up to 30 June 2000 (10 pages)
23 January 2000Return made up to 01/01/00; full list of members (6 pages)
29 September 1999Full accounts made up to 30 June 1999 (11 pages)
8 February 1999Return made up to 01/01/99; full list of members (5 pages)
26 October 1998Full accounts made up to 30 June 1998 (12 pages)
16 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 October 1997Full accounts made up to 30 June 1997 (7 pages)
24 January 1997Return made up to 01/01/97; full list of members (5 pages)
21 October 1996Full accounts made up to 30 June 1996 (7 pages)
23 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 October 1995Full accounts made up to 30 June 1995 (7 pages)