Company NameXTRA Global Holding Limited
Company StatusDissolved
Company Number07723096
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3 92 Lots Road
London
SW10 0QD
Secretary NameCambridge Heath Secretaries Limited (Corporation)
StatusClosed
Appointed29 July 2011(same day as company formation)
Correspondence Address10 London Mews
London
W2 1HY

Location

Registered AddressStudio 3 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Dandy Ventures Sa
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
20 October 2015Application to strike the company off the register (3 pages)
8 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(3 pages)
8 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(3 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(3 pages)
26 June 2014Secretary's details changed for Cambridge Heath Secretaries Limited on 6 June 2014 (1 page)
26 June 2014Secretary's details changed for Cambridge Heath Secretaries Limited on 6 June 2014 (1 page)
26 June 2014Secretary's details changed for Cambridge Heath Secretaries Limited on 6 June 2014 (1 page)
7 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
29 July 2011Incorporation (37 pages)
29 July 2011Incorporation (37 pages)