EXTRASAVE LIMITED

Register to unlock more data on OkredoRegister

EXTRASAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03753207

Incorporation date

14/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon01/05/2015
Final Gazette dissolved following liquidation
dot icon01/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2014
Liquidators' statement of receipts and payments to 2014-08-11
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon04/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon29/08/2012
Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2012-08-30
dot icon15/08/2012
Registered office address changed from Meridian House 62 Station Road London E4 7BA on 2012-08-16
dot icon24/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/08/2010
Registered office address changed from Link House, 51 Stanley Road Carshalton Surrey SM5 4LE on 2010-08-31
dot icon25/08/2010
Statement of affairs with form 4.19
dot icon25/08/2010
Appointment of a voluntary liquidator
dot icon25/08/2010
Resolutions
dot icon02/08/2010
First Gazette notice for compulsory strike-off
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/05/2009
Return made up to 08/04/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/04/2008
Return made up to 08/04/08; full list of members
dot icon10/04/2008
Director's change of particulars / graham kington / 01/11/2007
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/04/2007
Return made up to 08/04/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/05/2006
Return made up to 08/04/06; full list of members
dot icon08/05/2006
Location of debenture register
dot icon08/05/2006
Location of register of members
dot icon08/05/2006
Registered office changed on 09/05/06 from: card city house hackbridge station london road wallington surrey SM6 7BJ
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 08/04/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/11/2004
Particulars of mortgage/charge
dot icon16/05/2004
Return made up to 08/04/04; full list of members
dot icon04/05/2004
Director resigned
dot icon01/04/2004
-
dot icon20/08/2003
Particulars of mortgage/charge
dot icon19/05/2003
Return made up to 08/04/03; no change of members
dot icon04/04/2003
New director appointed
dot icon26/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon08/08/2002
Total exemption small company accounts made up to 2001-05-31
dot icon14/04/2002
Return made up to 08/04/02; full list of members
dot icon20/01/2002
Director resigned
dot icon03/09/2001
Registered office changed on 04/09/01 from: unit B28 fruit & vegetable market new covent garden london SW8 5JB
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
New secretary appointed
dot icon13/06/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon19/04/2001
Return made up to 15/04/01; full list of members
dot icon12/11/2000
-
dot icon17/05/2000
Return made up to 15/04/00; full list of members
dot icon15/03/2000
Registered office changed on 16/03/00 from: 497 commonside east mitcham surrey CR4 1HH
dot icon13/03/2000
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Registered office changed on 14/03/00 from: card city house london road wallington surrey SM6 7BJ
dot icon13/03/2000
New secretary appointed
dot icon23/05/1999
New director appointed
dot icon23/05/1999
Secretary resigned
dot icon23/05/1999
New director appointed
dot icon23/05/1999
Director resigned
dot icon23/05/1999
New secretary appointed
dot icon23/05/1999
Registered office changed on 24/05/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
dot icon14/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Gary Mark
Director
16/05/1999 - 31/10/2001
3
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
14/04/1999 - 14/05/1999
4893
Key Legal Services (Nominees) Limited
Nominee Director
14/04/1999 - 14/05/1999
4782
Kington, Graham
Director
31/03/2003 - Present
-
Kington, Graham
Director
16/05/1999 - 31/05/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXTRASAVE LIMITED

EXTRASAVE LIMITED is an(a) Dissolved company incorporated on 14/04/1999 with the registered office located at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXTRASAVE LIMITED?

toggle

EXTRASAVE LIMITED is currently Dissolved. It was registered on 14/04/1999 and dissolved on 01/05/2015.

Where is EXTRASAVE LIMITED located?

toggle

EXTRASAVE LIMITED is registered at Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU.

What does EXTRASAVE LIMITED do?

toggle

EXTRASAVE LIMITED operates in the Wholesale of fruit and vegetables (51.31 - SIC 2003) sector.

What is the latest filing for EXTRASAVE LIMITED?

toggle

The latest filing was on 01/05/2015: Final Gazette dissolved following liquidation.