Company NameXtreme Green International Limited
Company StatusDissolved
Company Number03149849
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Directors

Director NameJulian Grant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Secretary NameDiane Crawford
NationalityBritish
StatusClosed
Appointed26 February 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 15 June 1999)
RoleCompany Director
Correspondence AddressThe Retreat
Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Secretary NameIan Embleton
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleSecretary
Correspondence Address711 Collingwood House
Dolphin Square
London
SW1V 3LX
Secretary NameAlison Mary Havell
NationalityBritish
StatusResigned
Appointed30 July 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address1 Hatchlands Broad Street
Cuckfield
Haywards Heath
West Sussex
RH17 5LS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address46 Charlotte Street
London
W1P 1LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Return made up to 23/01/97; full list of members (6 pages)
1 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
14 August 1996Secretary resigned (2 pages)
24 May 1996New secretary appointed (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (2 pages)
24 May 1996Secretary resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: durham house durham house street london WC2N 6HF (1 page)
23 January 1996Incorporation (15 pages)