Company NameExtrachoice Ltd
DirectorJonathan Isaac Simons
Company StatusDissolved
Company Number04696774
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Directors

Director NameJonathan Isaac Simons
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(5 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1
14 - 16 Rupert Street
London
W1D 6DD
Secretary NameJennifer Fraser
NationalityBritish
StatusCurrent
Appointed20 February 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleAdministrator
Correspondence Address61 Great Queen Street
London
WC2B 5DA
Secretary NameTimothy Andrews
NationalityBritish
StatusResigned
Appointed18 March 2003(5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 February 2004)
RoleCompany Director
Correspondence Address12 Cheyne Walk
Grange Park
London
N21 1DA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 December 2006Dissolved (1 page)
4 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
19 September 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
23 August 2004Registered office changed on 23/08/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
19 August 2004Statement of affairs (4 pages)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004Director's particulars changed (1 page)
20 February 2004Secretary resigned (1 page)
25 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003Registered office changed on 31/03/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
31 March 2003New secretary appointed (2 pages)
25 March 2003Director resigned (2 pages)
25 March 2003Registered office changed on 25/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
25 March 2003Secretary resigned (2 pages)