Company NameExtra 300 Limited
Company StatusDissolved
Company Number04955054
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Lance Vincent Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street 2nd Floor
London
W1S 4HH
Director NameMr Haim Merkado
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Albemarle Street 2nd Floor
London
W1S 4HH
Director NameMr Nicholas Mark Ryman Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address10 Albemarle Street 2nd Floor
London
W1S 4HH
Secretary NameMr Nicholas Mark Ryman Richards
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address10 Albemarle Street 2nd Floor
London
W1S 4HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteextra300.co.uk
Telephone01403 732440
Telephone regionHorsham

Location

Registered Address10 Albemarle Street 2nd Floor
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Haim Merkado
33.33%
Ordinary
1 at £1Lance Vincent Adams
33.33%
Ordinary
1 at £1Nicholas Mark Ryman Richards
33.33%
Ordinary

Financials

Year2014
Net Worth-£209,105
Current Liabilities£13,270

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
3 October 2016Director's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Lance Vincent Adams on 3 October 2016 (2 pages)
3 October 2016Secretary's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (1 page)
3 October 2016Secretary's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (1 page)
3 October 2016Director's details changed for Haim Merkado on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Nicholas Mark Ryman Richards on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Lance Vincent Adams on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Haim Merkado on 3 October 2016 (2 pages)
3 October 2016Registered 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 2016Registered 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 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Secretary's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (1 page)
29 December 2014Director's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (2 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(5 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(5 pages)
29 December 2014Secretary's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (1 page)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 3
(5 pages)
29 December 2014Secretary's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (1 page)
29 December 2014Director's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (2 pages)
29 December 2014Director's details changed for Mr Nicholas Mark Ryman Richards on 1 June 2014 (2 pages)
31 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(6 pages)
31 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(6 pages)
31 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
11 April 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
10 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Haim Merkado on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Haim Merkado on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lance Vincent Adams on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Haim Merkado on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr Lance Vincent Adams on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lance Vincent Adams on 1 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 May 2009Return made up to 06/11/08; full list of members (4 pages)
7 May 2009Return made up to 06/11/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 March 2008Return made up to 06/11/07; full list of members (4 pages)
4 March 2008Return made up to 06/11/07; full list of members (4 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 March 2007Return made up to 06/11/06; full list of members (7 pages)
2 March 2007Return made up to 06/11/06; full list of members (7 pages)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
19 October 2006Registered office changed on 19/10/06 from: 6TH floor 14 berkeley street london W1J 8DX (1 page)
24 April 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 February 2006Return made up to 06/11/05; full list of members (7 pages)
9 February 2006Return made up to 06/11/05; full list of members (7 pages)
26 January 2005Return made up to 06/11/04; full list of members (7 pages)
26 January 2005Return made up to 06/11/04; full list of members (7 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed;new director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Secretary resigned (1 page)
6 November 2003Incorporation (17 pages)
6 November 2003Incorporation (17 pages)