Unit 28
Brentford
London
TW8 0GP
Secretary Name | Mr Chafik Abderrahmane Toumi |
---|---|
Nationality | French |
Status | Current |
Appointed | 07 June 1999(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | Unit 144 24 Saint Leonards Road Windsor Berkshire SL4 3BB |
Director Name | Mr Mohammed Karim Toumi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Role | Sales Marketing Manager |
Correspondence Address | 86 Draper House Elephant & Castle London SE1 6SY |
Director Name | Dr Camilla Hammerum |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Whitelands Drive Ascot Berkshire SL5 8LS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | xtrasoft.co.uk |
---|---|
Telephone | 08448844507 |
Telephone region | Unknown |
Registered Address | Q West 1100 Great West Road Unit 28 Brentford London TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £19,494 |
Cash | £17,013 |
Current Liabilities | £27,583 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
4 August 1999 | Delivered on: 10 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (4 pages) |
22 March 2023 | Amended total exemption full accounts made up to 30 June 2021 (8 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
25 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2016 | Director's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (2 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 October 2016 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (1 page) |
29 October 2016 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 January 2016 | Director's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (2 pages) |
14 January 2016 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (1 page) |
14 January 2016 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (1 page) |
14 January 2016 | Director's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (2 pages) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register inspection address has been changed from 11 Whitelands Drive Ascot Berkshire SL5 8LS England to 22 Eton Close Datchet Slough SL3 9BE (1 page) |
5 November 2015 | Register inspection address has been changed from 11 Whitelands Drive Ascot Berkshire SL5 8LS England to 22 Eton Close Datchet Slough SL3 9BE (1 page) |
5 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 October 2013 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2013 (2 pages) |
29 October 2013 | Register inspection address has been changed from 11 11 Whitelands Drive Ascot Berkshire SL5 8LS England (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Register inspection address has been changed from 11 11 Whitelands Drive Ascot Berkshire SL5 8LS England (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
24 October 2013 | Director's details changed for Mr Chafik Abderrahmane Toumi on 24 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Chafik Abderrahmane Toumi on 24 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from , Unit 144 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from , Unit 144 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB on 23 October 2013 (1 page) |
23 October 2013 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Register inspection address has been changed (1 page) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Register inspection address has been changed (1 page) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Mr Chafik Abderrahmane Toumi on 1 June 2011 (2 pages) |
9 June 2011 | Termination of appointment of Camilla Hammerum as a director (1 page) |
9 June 2011 | Director's details changed for Mr Chafik Abderrahmane Toumi on 1 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Chafik Abderrahmane Toumi on 1 June 2011 (2 pages) |
9 June 2011 | Termination of appointment of Camilla Hammerum as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 July 2010 | Appointment of Dr Camilla Hammerum as a director (2 pages) |
2 July 2010 | Director's details changed for Mr Chafik Abderrahmane Toumi on 7 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Chafik Abderrahmane Toumi on 7 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Termination of appointment of Mohammed Toumi as a director (1 page) |
2 July 2010 | Director's details changed for Mr Chafik Abderrahmane Toumi on 7 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Mohammed Toumi as a director (1 page) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Appointment of Dr Camilla Hammerum as a director (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 July 2003 | Return made up to 07/06/03; full list of members
|
30 July 2003 | Return made up to 07/06/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
3 August 2001 | Return made up to 07/06/01; full list of members
|
3 August 2001 | Return made up to 07/06/01; full list of members
|
9 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members
|
28 July 2000 | Return made up to 07/06/00; full list of members
|
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Incorporation (20 pages) |
7 June 1999 | Incorporation (20 pages) |