Company NameXTRA Telecom Limited
Company StatusDissolved
Company Number03696893
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NameNJM Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Niall James McKeon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed19 January 1999(1 day after company formation)
Appointment Duration13 years, 3 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address79 Tournore Park
Abbeyside
Dungarvan
Waterford
Ireland
Secretary NameMr Niall James McKeon
NationalityIrish
StatusClosed
Appointed23 February 2004(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address79 Tournore Park
Abbeyside
Dungarvan
Waterford
Ireland
Director NameDarren Mikail
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed28 February 2006(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 24 April 2012)
RoleTechnical Director
Country of ResidenceIreland
Correspondence AddressOatfield View
Oatfield, Ballinasloe
Galway
Ireland
Secretary NameMarie Noelle McKeon
NationalityIrish
StatusResigned
Appointed19 January 1999(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 23 February 2004)
RoleConsultant
Correspondence Address16a Blandfield Road
London
SW12 8BG
Director NameChristain James Francis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2006)
RoleSales Executive
Correspondence Address88 Strongbow Crescent
Eltham
London
SE9 1DR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address117 Waterloo Road
London
SE1 8UL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,866
Cash£9
Current Liabilities£23,228

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(5 pages)
8 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 1
(5 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Director's details changed for Niall James Mckeon on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Darren Mikail on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Darren Mikail on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Niall James Mckeon on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Darren Mikail on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Niall James Mckeon on 1 January 2010 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
4 March 2009Total exemption full accounts made up to 31 October 2007 (8 pages)
6 February 2009Return made up to 18/01/09; full list of members (3 pages)
6 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
27 June 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
23 June 2008Return made up to 18/01/08; full list of members (3 pages)
23 June 2008Director and Secretary's Change of Particulars / niall mckeon / 01/01/2008 / HouseName/Number was: , now: 79; Street was: 90 tournore court, now: tournore park (1 page)
23 June 2008Return made up to 18/01/08; full list of members (3 pages)
23 June 2008Director and secretary's change of particulars / niall mckeon / 01/01/2008 (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
19 June 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
19 June 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
15 June 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (1 page)
5 May 2006New director appointed (1 page)
5 May 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 18/01/06; full list of members (2 pages)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 18/01/06; full list of members (2 pages)
6 April 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
6 April 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
17 February 2005Return made up to 18/01/05; full list of members (7 pages)
17 February 2005Return made up to 18/01/05; full list of members (7 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
1 March 2004Registered office changed on 01/03/04 from: 16A blandfield road london SW12 8BG (1 page)
1 March 2004Registered office changed on 01/03/04 from: 16A blandfield road london SW12 8BG (1 page)
3 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
2 February 2004Return made up to 18/01/04; full list of members (7 pages)
2 February 2004Return made up to 18/01/04; full list of members (7 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
14 April 2003Company name changed njm solutions LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed njm solutions LIMITED\certificate issued on 13/04/03 (2 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
24 January 2003Return made up to 18/01/03; full list of members (6 pages)
27 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
27 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002Return made up to 18/01/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
22 November 2001Registered office changed on 22/11/01 from: 6 balham new road london SW12 9PG (1 page)
22 November 2001Registered office changed on 22/11/01 from: 6 balham new road london SW12 9PG (1 page)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
16 February 2001Return made up to 18/01/01; full list of members (6 pages)
20 November 2000Full accounts made up to 31 January 2000 (10 pages)
20 November 2000Full accounts made up to 31 January 2000 (10 pages)
18 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 18/01/00; full list of members (6 pages)
10 September 1999Registered office changed on 10/09/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
10 September 1999Registered office changed on 10/09/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
18 January 1999Incorporation (10 pages)