Company NameExtradeal Limited
Company StatusDissolved
Company Number03023635
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameSurjeet Hothi
NationalityBritish
StatusClosed
Appointed23 February 1995(6 days after company formation)
Appointment Duration6 years (closed 20 March 2001)
RoleHousewife
Correspondence Address18 Sutton Square
Heston
Hounslow
Middlesex
TW5 0JQ
Director NameSurjeet Hothi
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 20 March 2001)
RoleHousewife
Correspondence Address18 Sutton Square
Heston
Hounslow
Middlesex
TW5 0JQ
Director NameBhajan Singh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed23 February 1995(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 April 1995)
RoleTextile Import Wholesale & Ret
Correspondence Address18 Sutton Square
Heston
TW5 0JQ
Director NameSushil Kapoor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 1997)
RoleCompany Admin
Correspondence Address6 Savoy Close
Harefield
Uxbridge
Middlesex
UB9 6NW
Director NameBhajan Singh
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed28 November 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address86 Mortimer Street
Herne Bay
Kent
CT6 5PS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address187-189 Lavender Hill
London
SW11 5TB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Accounts

Latest Accounts4 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End04 March

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
4 October 2000Full accounts made up to 4 March 2000 (9 pages)
25 September 2000Accounting reference date shortened from 30/06/00 to 04/03/00 (1 page)
1 June 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
15 March 2000Director resigned (1 page)
28 July 1999Full accounts made up to 30 June 1998 (8 pages)
25 April 1999Return made up to 17/02/99; full list of members (6 pages)
30 May 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
16 May 1997Return made up to 17/02/97; no change of members (6 pages)
25 March 1997Full accounts made up to 30 June 1996 (12 pages)
26 November 1996Accounting reference date extended from 04/05/96 to 30/06/96 (1 page)
7 November 1996Return made up to 17/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 1995Director resigned;new director appointed (2 pages)
26 May 1995Accounting reference date notified as 04/05 (1 page)
26 May 1995New director appointed (2 pages)
26 May 1995Registered office changed on 26/05/95 from: 187/189 lavender hill london SW11 5TB (1 page)
7 March 1995Registered office changed on 07/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)