Company NameClub Xtra Limited
Company StatusDissolved
Company Number05814743
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chetankumar Jayantilal Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Howe Tayles Hill Drive
Epsom
Surrey
KT17 1NL
Secretary NameMrs Nimishaben Chetan Patel
NationalityBritish
StatusClosed
Appointed18 September 2008(2 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 16 October 2018)
RoleCompany Director
Correspondence AddressHolly Howe Tayles Hill Drive
Epsom
Surrey
KT17 1NL
Director NameMr John Anderson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Green Lane
Ilford
Essex
IG3 9JX
Secretary NameAnn Anderson
NationalityBritish
StatusResigned
Appointed24 May 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Green Lane
Ilford
Essex
IG3 9JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteholidaychecker.co.uk

Location

Registered Address334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £2Holiday Checker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Secretary's details changed for Mrs Nimisha Patel on 14 May 2014 (1 page)
22 May 2015Director's details changed for Mr Chetankumar Jayantilal Patel on 14 May 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
8 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 October 2009Annual return made up to 12 May 2009 with a full list of shareholders (3 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
2 December 2008Secretary appointed nimisha patel (1 page)
1 December 2008Director appointed chetankumar jayantilal patel (1 page)
1 December 2008Return made up to 12/05/08; full list of members (3 pages)
24 October 2008Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
22 September 2008Registered office changed on 22/09/2008 from 516 high road ilford essex IG3 8EG united kingdom (1 page)
18 September 2008Appointment terminated secretary ann anderson (1 page)
18 September 2008Registered office changed on 18/09/2008 from 416 green lane ilford IG1 9JX (1 page)
18 September 2008Appointment terminated director john anderson (1 page)
20 July 2007Return made up to 12/05/07; full list of members (2 pages)
3 May 2007New director appointed (3 pages)
3 May 2007New secretary appointed (3 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
12 May 2006Incorporation (16 pages)