Company NameExtreme It Limited
Company StatusDissolved
Company Number04740087
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Thavam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(2 days after company formation)
Appointment Duration9 years, 4 months (closed 11 September 2012)
RoleIT
Country of ResidenceEngland
Correspondence AddressFlat 5
130 Gloucester Terrace
Bayswater
W2 6HP
Secretary NameRatnambal Thavam
NationalityBritish
StatusClosed
Appointed24 April 2003(2 days after company formation)
Appointment Duration9 years, 4 months (closed 11 September 2012)
RoleCompany Director
Correspondence Address16 Lincoln Road
North Harrow
Middlesex
HA2 7RN
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address161 Engadine Street
London
SW18 5DU
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,952
Cash£1,353
Current Liabilities£5,837

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1,000
(4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 1,000
(4 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Director's details changed for Stephen Thavam on 22 April 2010 (2 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Stephen Thavam on 22 April 2010 (2 pages)
1 March 2010Registered office address changed from 161 Engadine Street Southfields Wandsworth London SW18 5DU on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 161 Engadine Street Southfields Wandsworth London SW18 5DU on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 161 Engadine Street Southfields Wandsworth London SW18 5DU on 1 March 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 September 2009Registered office changed on 13/09/2009 from flat 5 130 gloucester terrace bayswater W2 6HP (1 page)
13 September 2009Registered office changed on 13/09/2009 from flat 5 130 gloucester terrace bayswater W2 6HP (1 page)
5 June 2009Return made up to 22/04/09; full list of members (3 pages)
5 June 2009Return made up to 22/04/09; full list of members (3 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
10 February 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
28 April 2008Return made up to 22/04/08; full list of members (3 pages)
28 April 2008Return made up to 22/04/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
30 May 2007Return made up to 22/04/07; no change of members (6 pages)
30 May 2007Return made up to 22/04/07; no change of members (6 pages)
15 March 2007Total exemption full accounts made up to 5 April 2006 (3 pages)
15 March 2007Total exemption full accounts made up to 5 April 2006 (3 pages)
5 March 2007Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
5 March 2007Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
10 July 2006Return made up to 22/04/06; full list of members (6 pages)
10 July 2006Return made up to 22/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts made up to 30 April 2005 (1 page)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
27 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
27 January 2005Accounts made up to 30 April 2004 (2 pages)
24 January 2005Return made up to 22/04/04; full list of members (6 pages)
24 January 2005Return made up to 22/04/04; full list of members (6 pages)
5 October 2004Strike-off action suspended (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004Strike-off action suspended (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
22 April 2003Incorporation (9 pages)
22 April 2003Incorporation (9 pages)