Company NameXtrapower Limited
Company StatusDissolved
Company Number03517260
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameSaralinda Jane Brock
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(4 days after company formation)
Appointment Duration20 years, 2 months (closed 22 May 2018)
RoleTechnical Author & Typesetter
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels And All Angels Church Whelpley Hill
Chesham
Bucks
HA5 3RN
Secretary NameMrs Susan King
NationalityBritish
StatusClosed
Appointed22 May 2008(10 years, 2 months after company formation)
Appointment Duration10 years (closed 22 May 2018)
RoleBook Keeper
Correspondence Address51b High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameRaymond Slater Brock
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(4 days after company formation)
Appointment Duration9 years, 10 months (resigned 01 January 2008)
RoleComputer Consultant
Correspondence Address73 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7QA
Secretary NameSaralinda Jane Brock
NationalityBritish
StatusResigned
Appointed02 March 1998(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51b High Street
Harrow On The Hill
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£47,985
Net Worth£69,311
Cash£68,857
Current Liabilities£10,529

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Director's details changed for Saralinda Jane Brock on 27 November 2015 (2 pages)
12 August 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Director's details changed for Saralinda Jane Brock on 27 November 2015 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 November 2015Registered office address changed from , 73 Totteridge Lane, High Wycombe, Buckinghamshire, HP13 7QA to 51B High Street Harrow on the Hill Middlesex HA1 3HT on 24 November 2015 (1 page)
24 November 2015Registered office address changed from , 73 Totteridge Lane, High Wycombe, Buckinghamshire, HP13 7QA to 51B High Street Harrow on the Hill Middlesex HA1 3HT on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 73 Totteridge Lane High Wycombe Buckinghamshire HP13 7QA to 51B High Street Harrow on the Hill Middlesex HA1 3HT on 24 November 2015 (1 page)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Saralinda Jane Brock on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Saralinda Jane Brock on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Saralinda Jane Brock on 1 January 2010 (2 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 April 2009Return made up to 26/02/09; full list of members (4 pages)
24 April 2009Return made up to 26/02/09; full list of members (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 May 2008Secretary appointed mrs susan king (1 page)
23 May 2008Secretary appointed mrs susan king (1 page)
22 May 2008Return made up to 26/02/08; full list of members (4 pages)
22 May 2008Appointment terminated director raymond brock (1 page)
22 May 2008Return made up to 26/02/08; full list of members (4 pages)
22 May 2008Appointment terminated secretary saralinda brock (1 page)
22 May 2008Appointment terminated secretary saralinda brock (1 page)
22 May 2008Appointment terminated director raymond brock (1 page)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 March 2007Return made up to 26/02/07; full list of members (3 pages)
5 March 2007Return made up to 26/02/07; full list of members (3 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 April 2006Return made up to 26/02/06; full list of members (3 pages)
19 April 2006Return made up to 26/02/06; full list of members (3 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 February 2005Return made up to 26/02/05; full list of members (3 pages)
28 February 2005Return made up to 26/02/05; full list of members (3 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 February 2004Return made up to 26/02/04; no change of members (7 pages)
27 February 2004Return made up to 26/02/04; no change of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 26/02/03; full list of members (7 pages)
20 February 2003Return made up to 26/02/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 April 2002Return made up to 26/02/02; full list of members; amend (7 pages)
9 April 2002Return made up to 26/02/02; full list of members; amend (7 pages)
7 March 2002Return made up to 26/02/02; full list of members (7 pages)
7 March 2002Return made up to 26/02/02; full list of members (7 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
2 March 2001Return made up to 26/02/01; full list of members (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (9 pages)
6 October 2000Full accounts made up to 31 March 2000 (9 pages)
18 April 2000Return made up to 26/02/00; full list of members (7 pages)
18 April 2000Return made up to 26/02/00; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 March 1999Return made up to 26/02/99; full list of members (6 pages)
29 March 1999Return made up to 26/02/99; full list of members (6 pages)
16 March 1998Director resigned (1 page)
16 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 March 1998Ad 02/03/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Ad 02/03/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 73 totteridge lane, high wycombe, buckinghamshire, HP13 7QA (1 page)
16 March 1998Registered office changed on 16/03/98 from: 73 totteridge lane high wycombe buckinghamshire HP13 7QA (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 788/790 finchley road, london, NW11 7UR (1 page)
4 March 1998Registered office changed on 04/03/98 from: 788/790 finchley road london NW11 7UR (1 page)
26 February 1998Incorporation (17 pages)
26 February 1998Incorporation (17 pages)