Company NameExradia Limited
Company StatusDissolved
Company Number05884190
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Asher Anchel Gratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Gilda Crescent
London
N16 6JP
Director NameAsher Devere Girshberg
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 10 June 2010)
RoleEntrepreneur
Correspondence Address1713 57th St
Brooklyn
New York
11204
United States
Director NameSonny Mikhli
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed19 February 2007(7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 June 2010)
RoleInvestor Director
Correspondence Address1000 Ocean Pkwy Apt 2-0
Brooklyn
New York
11230
United States
Director NameNeale Douglas Perrins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 10 June 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Lane Head
Wray
Lancashire
LA2 8RF
Director NameDavid Schick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 10 June 2010)
RoleChief Executive Officer
Correspondence Address33 Holloway Drive
Virginia Water
Surrey
GU25 4SY
Secretary NameDavid Schick
NationalityAmerican
StatusClosed
Appointed12 July 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 10 June 2010)
RoleChief Executive Officer
Correspondence Address33 Holloway Drive
Virginia Water
Surrey
GU25 4SY
Director NameUlla Merete Bak
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed24 July 2006(same day as company formation)
RolePresident
Correspondence Address1440 Cantera Avenue
Santa Barbara
California 93110
United States
Director NameJorgen Peter Folsgaard Bak
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleChairman
Correspondence Address1440 Cantera Avenue
St. Barbara
California
93110
United States
Secretary NameMr Asher Anchel Gratt
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Gilda Crescent
London
N16 6JP
Director NameLord James Fintain Lawler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2007)
RoleCeo & Evp
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Secretary NameLord James Fintain Lawler
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2007)
RoleCeo & Evp
Correspondence AddressCobwebs House
Buckland Village
Buckinghamshire
HP22 5HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Messrs Elliot Woolfe And Rose
1st Floor Equity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators statement of receipts and payments to 19 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 19 February 2010 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
20 November 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
20 May 2009Liquidators' statement of receipts and payments to 16 April 2009 (5 pages)
20 May 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-17
(1 page)
1 May 2008Statement of affairs with form 4.19 (5 pages)
1 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Statement of affairs with form 4.19 (5 pages)
1 May 2008Appointment of a voluntary liquidator (1 page)
1 May 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Registered office changed on 07/04/2008 from hill house 1 little new street london EC4A 3TR (1 page)
7 April 2008Registered office changed on 07/04/2008 from hill house 1 little new street london EC4A 3TR (1 page)
18 September 2007Return made up to 24/07/07; full list of members (7 pages)
18 September 2007Return made up to 24/07/07; full list of members (7 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 24 gilda crescent london hackney N16 6JP (1 page)
13 September 2006Registered office changed on 13/09/06 from: 24 gilda crescent london hackney N16 6JP (1 page)
30 August 2006New secretary appointed;new director appointed (1 page)
30 August 2006New secretary appointed;new director appointed (1 page)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New secretary appointed;new director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Secretary resigned (1 page)
24 July 2006Incorporation (17 pages)
24 July 2006Incorporation (17 pages)