London
W1S 4HH
Director Name | Mr Haim Merkado |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
Director Name | Mr Nicholas Mark Ryman Richards |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
Secretary Name | Mr Nicholas Mark Ryman Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | extra300.co.uk |
---|---|
Telephone | 01403 732440 |
Telephone region | Horsham |
Registered Address | 10 Albemarle Street 2nd Floor London W1S 4HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Haim Merkado 33.33% Ordinary |
---|---|
1 at £1 | Lance Vincent Adams 33.33% Ordinary |
1 at £1 | Nicholas Mark Ryman Richards 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£209,105 |
Current Liabilities | £13,270 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
3 October 2016 | Director's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Lance Vincent Adams on 3 October 2016 (2 pages) |
3 October 2016 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (1 page) |
3 October 2016 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (1 page) |
3 October 2016 | Director's details changed for Haim Merkado on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Lance Vincent Adams on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Haim Merkado on 3 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 3rd Floor 11 Bruton Street London W1J 6PY to 10 Albemarle Street 2nd Floor London W1S 4HH on 3 October 2016 (1 page) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (1 page) |
29 December 2014 | Director's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (2 pages) |
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (1 page) |
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Secretary's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (1 page) |
29 December 2014 | Director's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (2 pages) |
29 December 2014 | Director's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (2 pages) |
31 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
16 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Haim Merkado on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Haim Merkado on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Lance Vincent Adams on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Haim Merkado on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr Lance Vincent Adams on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Lance Vincent Adams on 1 January 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 May 2009 | Return made up to 06/11/08; full list of members (4 pages) |
7 May 2009 | Return made up to 06/11/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 March 2008 | Return made up to 06/11/07; full list of members (4 pages) |
4 March 2008 | Return made up to 06/11/07; full list of members (4 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 March 2007 | Return made up to 06/11/06; full list of members (7 pages) |
2 March 2007 | Return made up to 06/11/06; full list of members (7 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page) |
24 April 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 February 2006 | Return made up to 06/11/05; full list of members (7 pages) |
9 February 2006 | Return made up to 06/11/05; full list of members (7 pages) |
26 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 06/11/04; full list of members (7 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Incorporation (17 pages) |
6 November 2003 | Incorporation (17 pages) |