Company NameXtreme Gift Deals Ltd
Company StatusDissolved
Company Number07918499
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Director

Director NameMr Atul Surendra Bhakta
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne World House Pump Lane
Hayes
Middlesex
UB3 3NB

Location

Registered AddressOne World House
Pump Lane
Hayes
Middlesex
UB3 3NB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£14,090
Gross Profit£4,824
Net Worth£438
Cash£1,392

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 February 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(3 pages)
13 January 2014Annual return made up to 20 January 2013 with a full list of shareholders (14 pages)
13 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 January 2014Administrative restoration application (3 pages)
13 January 2014Annual return made up to 20 January 2013 with a full list of shareholders (14 pages)
13 January 2014Administrative restoration application (3 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)