About

Registered Number: 05336883
Date of Incorporation: 19/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2019 (4 years and 11 months ago)
Registered Address: Rsm Restructuring Advisory Llp 9th Floor, 25 Farringdon Street, London, EC4A 4AB

 

Founded in 2005, Extra Internet Marketing Ltd are based in London. We don't know the number of employees at this company. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISHRA, Ravikant 19 January 2005 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
COSOR, Elena 19 January 2005 25 May 2011 1
SHAIKH, Sadique 16 May 2013 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2019
WU15 - N/A 22 March 2019
AD01 - Change of registered office address 23 February 2018
WU04 - N/A 21 February 2018
COCOMP - Order to wind up 13 February 2018
AC93 - N/A 12 February 2018
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 February 2016
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 08 September 2015
AP01 - Appointment of director 08 September 2015
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 31 October 2014
CERTNM - Change of name certificate 22 July 2014
CERTNM - Change of name certificate 21 July 2014
CERTNM - Change of name certificate 18 July 2014
TM02 - Termination of appointment of secretary 12 July 2014
CH01 - Change of particulars for director 08 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 31 October 2013
AP03 - Appointment of secretary 27 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 24 October 2012
CH01 - Change of particulars for director 25 June 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 12 February 2012
AP01 - Appointment of director 23 January 2012
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 23 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
CERTNM - Change of name certificate 02 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 20 August 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AA - Annual Accounts 07 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 09 March 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 02 May 2006
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.