Company NameExtra Direct Limited
Company StatusDissolved
Company Number04788357
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gianni Franco Munday
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleLead Generation
Country of ResidenceEngland
Correspondence Address44 Park Avenue
Hutton
Essex
CM13 2QP
Secretary NameJudy Jane Munday
NationalityBritish
StatusClosed
Appointed08 January 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address44 Park Avenue
Hutton
Essex
CM13 2QP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3rd Floor Chelmer House
11-21 Springfield Road
Chelmsford
Essex
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 August 2006Return made up to 05/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
6 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2005Registered office changed on 08/04/05 from: perception house 50B duke street chelmsford essex CM1 1JA (1 page)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 05/06/04; full list of members (6 pages)
12 March 2004Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004New secretary appointed (2 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
5 June 2003Incorporation (16 pages)