Company NameExtell Development Ltd
DirectorYusuf Salahuddin
Company StatusActive - Proposal to Strike off
Company Number08817851
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Yusuf Salahuddin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Ansell House
Mile End Road
London
E1 4UU
Secretary NameSanjar Khan
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address212 Cowbridge Lane
Barking
IG11 8LG

Location

Registered Address160 Jhumat House
160 London Road
Barking
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1Yusuf Salahuddin
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2021 (2 years, 10 months ago)
Next Return Due17 June 2022 (overdue)

Filing History

30 November 2020Registered office address changed from Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD England to 160 Jhumat House 160 London Road Barking IG11 8BB on 30 November 2020 (1 page)
22 July 2020Registered office address changed from 19 Ridgeway Gardens Ilford IG4 5HJ England to Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD on 22 July 2020 (1 page)
18 July 2020Registered office address changed from Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD England to 19 Ridgeway Gardens Ilford IG4 5HJ on 18 July 2020 (1 page)
14 July 2020Confirmation statement made on 3 June 2020 with updates (3 pages)
5 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 May 2020Registered office address changed from 58 Nelson Street London E1 2DE England to Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD on 4 May 2020 (1 page)
29 August 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 3 June 2019 with updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 November 2018Registered office address changed from Suite C 107-109 the Grove London E15 1HP England to 58 Nelson Street London E1 2DE on 20 November 2018 (1 page)
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
11 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150
(3 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 150
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Registered office address changed from C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF England to Suite C 107-109 the Grove London E15 1HP on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF England to Suite C 107-109 the Grove London E15 1HP on 29 September 2015 (1 page)
7 August 2015Registered office address changed from C/O Yusuf Salahuddin 17 Ansell House Mile End Road London E1 4UU to C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF on 7 August 2015 (1 page)
7 August 2015Registered office address changed from C/O Yusuf Salahuddin 17 Ansell House Mile End Road London E1 4UU to C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF on 7 August 2015 (1 page)
7 August 2015Registered office address changed from C/O Yusuf Salahuddin 17 Ansell House Mile End Road London E1 4UU to C/O C/O- Yusuf Salauddin, 10 Cleveland Way. the Water Lily Business Centre. 10 Cleveland Way London E1 4UF on 7 August 2015 (1 page)
24 April 2015Director's details changed for Yusuf Salahuddin on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Yusuf Salahuddin on 24 April 2015 (2 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150
(4 pages)
12 January 2015Termination of appointment of Sanjar Khan as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Sanjar Khan as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Sanjar Khan as a secretary on 1 December 2014 (1 page)
30 June 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR on 30 June 2014 (1 page)
24 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 150
(5 pages)
24 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 150
(5 pages)
17 December 2013Incorporation (38 pages)
17 December 2013Incorporation (38 pages)