Company NameExtron Ltd
Company StatusDissolved
Company Number03578639
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAziz Yelken
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed15 June 1998(6 days after company formation)
Appointment Duration5 years, 6 months (closed 23 December 2003)
RoleCo Director
Correspondence Address68 Burnstone House
Mightingale Estate
London
E5
Secretary NameZeynel Yelken
NationalityBritish
StatusClosed
Appointed15 June 1998(6 days after company formation)
Appointment Duration5 years, 6 months (closed 23 December 2003)
RoleChef
Correspondence Address39 Gatward Green
Edmonton
London
N9 9AW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address89 Upper Street
London
N1 0NP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£84,884
Gross Profit£57,340
Net Worth-£1,469
Cash£246
Current Liabilities£1,836

Accounts

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

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
5 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 June 2002Return made up to 09/06/02; full list of members (6 pages)
12 June 2002Registered office changed on 12/06/02 from: 68 burnstone house nightingale estate london E5 (1 page)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2001Full accounts made up to 30 June 2000 (10 pages)
5 March 2000Full accounts made up to 30 June 1999 (9 pages)
4 July 1999Return made up to 09/06/99; full list of members (6 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 152 city road london EC1V 2NX (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)