About

Registered Number: 03753207
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2015 (8 years and 11 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Founded in 1999, Extrasave Ltd have registered office in Essex, it has a status of "Dissolved". The companies directors are listed as Simpson, Carol Joyce, Kington, Graham, Kington, John. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGTON, Graham 17 May 1999 01 June 2001 1
KINGTON, John 01 May 2001 01 June 2003 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Carol Joyce 29 February 2000 01 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 02 February 2015
4.68 - Liquidator's statement of receipts and payments 16 September 2014
4.68 - Liquidator's statement of receipts and payments 25 September 2013
4.68 - Liquidator's statement of receipts and payments 05 September 2012
AD01 - Change of registered office address 30 August 2012
AD01 - Change of registered office address 16 August 2012
F10.2 - N/A 25 November 2010
AD01 - Change of registered office address 31 August 2010
RESOLUTIONS - N/A 26 August 2010
4.20 - N/A 26 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 09 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2006
353 - Register of members 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 March 2005
395 - Particulars of a mortgage or charge 20 November 2004
363s - Annual Return 17 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 21 August 2003
363s - Annual Return 20 May 2003
288a - Notice of appointment of directors or secretaries 05 April 2003
AA - Annual Accounts 27 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
287 - Change in situation or address of Registered Office 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 18 May 2000
287 - Change in situation or address of Registered Office 16 March 2000
225 - Change of Accounting Reference Date 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
287 - Change in situation or address of Registered Office 24 May 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
All asset debenture deed 17 November 2004 Outstanding

N/A

Debenture deed 11 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.