About

Registered Number: 04989175
Date of Incorporation: 09/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 11 months ago)
Registered Address: 2100 First Avenue, Newbury Business Park London, Road, London Road, Newbury, Berkshire, RG14 2PZ

 

Xtract Technology Ltd was founded on 09 December 2003 with its registered office in Road, London Road, Newbury, it's status is listed as "Dissolved". The business does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 23 December 2014
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 24 December 2012
CH01 - Change of particulars for director 01 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
AA - Annual Accounts 01 September 2011
CH01 - Change of particulars for director 20 May 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 25 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 30 April 2008
RESOLUTIONS - N/A 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
287 - Change in situation or address of Registered Office 16 January 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
287 - Change in situation or address of Registered Office 12 January 2006
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 19 February 2005
363s - Annual Return 18 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2008 Fully Satisfied

N/A

Debenture 08 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.