Company NameExtraco Ltd
Company StatusDissolved
Company Number04696777
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 2 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Dursun Gungor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(3 weeks, 2 days after company formation)
Appointment Duration11 years (closed 22 April 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address66 Amwell Street
London
EL1R 1XS
Secretary NameSehernal Gungor
NationalityBritish
StatusClosed
Appointed06 April 2003(3 weeks, 2 days after company formation)
Appointment Duration11 years (closed 22 April 2014)
RoleSecretary
Correspondence Address93 Heron Drive
London
NL1 2FS
Director NameMr Fehmi Gungor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Parts
66 Amwell Street
London
EC1R 1XS
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 Address66 Amwell Street
London
EC1R 1XS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Durson Gungor
100.00%
Ordinary

Financials

Year2014
Turnover£102,546
Gross Profit£25,855
Net Worth£21,844
Cash£391
Current Liabilities£6,869

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Compulsory strike-off action has been suspended (1 page)
18 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 May 2009Amended accounts made up to 31 March 2008 (11 pages)
19 May 2009Amended accounts made up to 31 March 2007 (11 pages)
19 May 2009Amended accounts made up to 31 March 2008 (11 pages)
19 May 2009Amended accounts made up to 31 March 2007 (11 pages)
1 April 2009Return made up to 13/03/09; full list of members (6 pages)
1 April 2009Return made up to 13/03/09; full list of members (6 pages)
27 February 2009Appointment terminated director fehmi gungor (1 page)
27 February 2009Appointment Terminated Director fehmi gungor (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 April 2008Return made up to 13/03/08; full list of members (7 pages)
30 April 2008Return made up to 13/03/08; full list of members (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 May 2007Return made up to 13/03/07; full list of members (7 pages)
31 May 2007Return made up to 13/03/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
11 April 2006Return made up to 13/03/06; full list of members (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
25 April 2005Return made up to 13/03/05; full list of members (6 pages)
25 April 2005Return made up to 13/03/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 13/03/04; full list of members (6 pages)
7 April 2004Return made up to 13/03/04; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 44 balls pond road london N1 4AP (1 page)
12 April 2003Registered office changed on 12/04/03 from: 44 balls pond road london N1 4AP (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
26 March 2003Director resigned (2 pages)
26 March 2003Registered office changed on 26/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
26 March 2003Secretary resigned (2 pages)
26 March 2003Director resigned (2 pages)
26 March 2003Secretary resigned (2 pages)
13 March 2003Incorporation (14 pages)
13 March 2003Incorporation (14 pages)