Company NameExtra Property Ltd
Company StatusDissolved
Company Number10620102
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesCounty Mobile Limited and Dream County Villas Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Angelica Alexe
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed10 February 2020(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 19 April 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address57 Townsend Road
Chesham
HP5 2AA
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameGeorg Wilhelm Buhrkohl
Date of BirthApril 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 La-Mer Apartments California Avenue
Scratby
Great Yarmouth
NR29 3PF
Director NameMrs Mirela Costache
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed10 February 2020(2 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressFlat 5 34 Station Street
Mansfield Woodhouse
Mansfield
NG19 8AB

Location

Registered AddressOak House Central Park
Reeds Crescent
Watford
WD24 4QN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 January 2021Cessation of Mirela Costache as a person with significant control on 10 February 2020 (1 page)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
(3 pages)
26 December 2020Confirmation statement made on 26 December 2020 with updates (4 pages)
26 December 2020Notification of Angelica Alexe as a person with significant control on 14 February 2020 (2 pages)
26 December 2020Appointment of Mrs Angelica Alexe as a director on 10 February 2020 (2 pages)
26 December 2020Termination of appointment of Mirela Costache as a director on 10 February 2020 (1 page)
26 December 2020Registered office address changed from Flat 5 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB England to 57 Townsend Road Chesham HP5 2AA on 26 December 2020 (1 page)
24 August 2020Termination of appointment of Georg Wilhelm Buhrkohl as a director on 10 February 2020 (1 page)
24 August 2020Appointment of Mrs Mirela Costache as a director on 10 February 2020 (2 pages)
24 August 2020Notification of Mirela Costache as a person with significant control on 10 February 2020 (2 pages)
24 August 2020Registered office address changed from Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to Flat 5 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB on 24 August 2020 (1 page)
24 August 2020Micro company accounts made up to 28 February 2019 (3 pages)
24 August 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
24 August 2020Cessation of Georg Wilhelm Buhrkohl as a person with significant control on 10 February 2020 (1 page)
24 August 2020Cessation of Mastri Ltd as a person with significant control on 10 February 2020 (1 page)
13 July 2019Registered office address changed from Arion Business Centre Harriet House 118a High Street Erdington Birmingham B23 6BG England to Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 13 July 2019 (1 page)
24 May 2019Notification of Mastri Ltd as a person with significant control on 5 February 2019 (1 page)
18 April 2019Registered office address changed from Allen House Business Centre the Maltings Station Road Sawbridgeworth CM21 9JX England to Arion Business Centre Harriet House 118a High Street Erdington Birmingham B23 6BG on 18 April 2019 (1 page)
11 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
26 March 2019Notification of Georg Wilhelm Buhrkohl as a person with significant control on 25 January 2019 (2 pages)
26 March 2019Confirmation statement made on 14 February 2019 with updates (3 pages)
13 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 October 2018Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Allen House Business Centre the Maltings Station Road Sawbridgeworth CM21 9JX on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Darren Symes as a director on 15 February 2017 (1 page)
26 October 2018Appointment of Georg Wilhelm Buhrkohl as a director on 15 February 2017 (2 pages)
26 October 2018Cessation of Darren Symes as a person with significant control on 15 February 2017 (1 page)
17 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)