DETAILEXTRA LIMITED

Register to unlock more data on OkredoRegister

DETAILEXTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02586085

Incorporation date

27/02/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree Borehamwood, Hertfordshire WD6 4PJCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon03/02/2024
Application to strike the company off the register
dot icon22/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/10/2022
Termination of appointment of David Allsebrook as a secretary on 2022-09-09
dot icon14/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon22/02/2021
Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 2021-02-22
dot icon28/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon13/08/2019
Satisfaction of charge 2 in full
dot icon06/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-02-27 with updates
dot icon10/04/2019
Change of details for Mr David Robert Leonard Cowles as a person with significant control on 2016-04-06
dot icon25/02/2019
Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 2019-02-25
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/03/2018
Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 2018-03-21
dot icon06/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon27/03/2015
Director's details changed for David Robert Leonard Cowles on 2015-02-27
dot icon27/03/2015
Secretary's details changed for David Allsebrook on 2015-02-27
dot icon18/11/2014
Registered office address changed from Fiosam House 25 Station Road, New Barnet Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 2014-11-18
dot icon04/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon13/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon10/03/2010
Director's details changed for David Robert Leonard Cowles on 2010-02-27
dot icon22/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon05/03/2009
Return made up to 27/02/09; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon13/03/2008
Return made up to 27/02/08; full list of members
dot icon31/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 27/02/07; no change of members
dot icon20/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon31/03/2006
Return made up to 27/02/06; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon25/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon18/03/2005
Return made up to 27/02/05; no change of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon10/03/2004
Return made up to 27/02/04; no change of members
dot icon10/03/2004
Secretary's particulars changed
dot icon04/09/2003
Total exemption full accounts made up to 2003-04-30
dot icon14/03/2003
Return made up to 27/02/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon06/06/2002
Particulars of mortgage/charge
dot icon13/03/2002
Return made up to 27/02/02; no change of members
dot icon25/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Return made up to 27/02/01; full list of members
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon13/02/2001
New secretary appointed
dot icon07/11/2000
Full accounts made up to 2000-04-30
dot icon25/04/2000
Return made up to 27/02/00; full list of members
dot icon19/01/2000
Full accounts made up to 1999-04-30
dot icon21/07/1999
Registered office changed on 21/07/99 from: bank chambers 27A market place market deeping peterborough PE6 8EA
dot icon16/03/1999
Return made up to 27/02/99; no change of members
dot icon04/12/1998
Accounts for a small company made up to 1998-04-30
dot icon11/03/1998
Return made up to 27/02/98; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-04-30
dot icon23/02/1998
Registered office changed on 23/02/98 from: 6 market gate market deeping peterborough PE6 8DL
dot icon19/08/1997
Accounts for a small company made up to 1996-04-30
dot icon11/03/1997
Return made up to 27/02/97; no change of members
dot icon25/03/1996
Return made up to 27/02/96; no change of members
dot icon10/11/1995
Accounts for a small company made up to 1995-04-30
dot icon10/11/1995
Registered office changed on 10/11/95 from: garrick house 76-80 high street old fletton peterborough PE2 8DR
dot icon06/11/1995
Auditor's resignation
dot icon03/03/1995
Return made up to 27/02/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-04-30
dot icon09/03/1994
Return made up to 27/02/94; no change of members
dot icon08/03/1994
Accounts for a small company made up to 1993-04-30
dot icon16/04/1993
Return made up to 27/02/93; no change of members
dot icon14/12/1992
Accounts for a small company made up to 1992-06-30
dot icon02/09/1992
Accounting reference date shortened from 30/06 to 30/04
dot icon06/03/1992
Return made up to 27/02/92; full list of members
dot icon05/03/1992
New director appointed
dot icon29/08/1991
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/08/1991
Particulars of mortgage/charge
dot icon21/06/1991
Certificate of change of name
dot icon14/05/1991
Accounting reference date notified as 30/06
dot icon10/05/1991
Memorandum and Articles of Association
dot icon08/05/1991
Registered office changed on 08/05/91 from: 2 baches street london N1 6UB
dot icon08/05/1991
Secretary resigned;new director appointed
dot icon08/05/1991
Secretary resigned;new director appointed
dot icon08/05/1991
Director resigned;new director appointed
dot icon29/04/1991
Certificate of change of name
dot icon27/02/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-1.69 % *

* during past year

Cash in Bank

£78,929.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
83.14K
-
0.00
80.29K
-
2022
1
77.57K
-
0.00
78.93K
-
2022
1
77.57K
-
0.00
78.93K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

77.57K £Descended-6.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

78.93K £Descended-1.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DETAILEXTRA LIMITED

DETAILEXTRA LIMITED is an(a) Dissolved company incorporated on 27/02/1991 with the registered office located at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree Borehamwood, Hertfordshire WD6 4PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DETAILEXTRA LIMITED?

toggle

DETAILEXTRA LIMITED is currently Dissolved. It was registered on 27/02/1991 and dissolved on 30/04/2024.

Where is DETAILEXTRA LIMITED located?

toggle

DETAILEXTRA LIMITED is registered at C/O Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree Borehamwood, Hertfordshire WD6 4PJ.

What does DETAILEXTRA LIMITED do?

toggle

DETAILEXTRA LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does DETAILEXTRA LIMITED have?

toggle

DETAILEXTRA LIMITED had 1 employees in 2022.

What is the latest filing for DETAILEXTRA LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.