About

Registered Number: 03963707
Date of Incorporation: 04/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: 4 Heddon Court, Cockfosters Road, Barnet, Herts, EN4 0DE

 

Having been setup in 2000, Extraclear Services Ltd has its registered office in Barnet in Herts, it has a status of "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Holloway, Christopher, Holloway, Rosemary, Holloway, Victor James Carl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLOWAY, Rosemary 06 April 2000 - 1
HOLLOWAY, Victor James Carl 01 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Christopher 06 April 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
AA - Annual Accounts 19 January 2016
DISS16(SOAS) - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AA - Annual Accounts 12 January 2015
DISS16(SOAS) - N/A 18 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 22 January 2009
DISS40 - Notice of striking-off action discontinued 10 January 2009
363a - Annual Return 09 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
363a - Annual Return 06 July 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
363s - Annual Return 13 December 2005
AA - Annual Accounts 03 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 16 June 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.