About

Registered Number: 03517260
Date of Incorporation: 26/02/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 10 months ago)
Registered Address: 51b High Street, Harrow On The Hill, Middlesex, HA1 3HT,

 

Based in Middlesex, Xtrapower Ltd was founded on 26 February 1998, it's status at Companies House is "Dissolved". The companies directors are listed as King, Susan, Brock, Saralinda Jane at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Susan 22 May 2008 - 1
BROCK, Saralinda Jane 02 March 1998 22 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 December 2016
DISS40 - Notice of striking-off action discontinued 13 August 2016
AR01 - Annual Return 12 August 2016
CH01 - Change of particulars for director 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 06 December 2015
AD01 - Change of registered office address 24 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 23 May 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 09 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 29 March 1999
225 - Change of Accounting Reference Date 16 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.