About

Registered Number: 04810625
Date of Incorporation: 25/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2020 (3 years and 8 months ago)
Registered Address: C/O Johnston Carmichael Office G08 Ground Floor, Birchin Court, 20 Birchin Lane, London, EC3V 9DU

 

Based in 20 Birchin Lane, London, Extant Business Development Services Ltd was registered on 25 June 2003, it's status in the Companies House registry is set to "Dissolved". Extant Business Development Services Ltd has 2 directors listed as Currier, Graham Alan, Currier, Julie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIER, Graham Alan 25 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CURRIER, Julie Ann 25 June 2003 08 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2020
LIQ13 - N/A 07 July 2020
LIQ03 - N/A 06 May 2020
AD01 - Change of registered office address 28 May 2019
LIQ01 - N/A 10 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2019
AD01 - Change of registered office address 24 April 2019
RESOLUTIONS - N/A 19 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 August 2018
PSC04 - N/A 08 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 16 March 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 26 July 2016
AR01 - Annual Return 25 July 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 08 August 2012
TM02 - Termination of appointment of secretary 08 August 2012
AA - Annual Accounts 25 September 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 27 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 19 July 2004
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
RESOLUTIONS - N/A 01 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.