Company NameExtrascomp 1 Limited
Company StatusDissolved
Company Number06387419
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NamesVisionroom Limited and Formara Print Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederick Charles Kienzler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(2 months after company formation)
Appointment Duration4 years, 10 months (closed 30 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ainsdale Road
Ealing
London
W5 1JX
Director NamePhilip Charles Wilce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(2 months after company formation)
Appointment Duration4 years, 10 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Secretary NamePhilip Charles Wilce
NationalityBritish
StatusClosed
Appointed07 December 2007(2 months after company formation)
Appointment Duration4 years, 10 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16 The Candlemakers
Templefarm Business Park
Southend-On-Sea
Essex
SS2 5RX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2012Application to strike the company off the register (4 pages)
5 July 2012Application to strike the company off the register (4 pages)
8 March 2012Company name changed formara print LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
8 March 2012Company name changed formara print LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2011-12-20
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
14 November 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
14 November 2011Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
(5 pages)
26 August 2011Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page)
26 August 2011Secretary's details changed for Philip Charles Wilce on 19 August 2011 (1 page)
19 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page)
19 August 2011Director's details changed for Philip Charles Wilce on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 10 Western Road Romford Essex RM1 3JT England on 19 August 2011 (1 page)
15 August 2011Register inspection address has been changed (2 pages)
15 August 2011Register inspection address has been changed (2 pages)
10 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
10 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
26 May 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 26 May 2011 (1 page)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Frederick Charles Kienzler on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Charles Wilce on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Frederick Charles Kienzler on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Frederick Charles Kienzler on 2 October 2009 (2 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Philip Charles Wilce on 2 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Charles Wilce on 2 October 2009 (2 pages)
25 February 2009Director and Secretary's Change of Particulars / philip wilce / 20/02/2009 / HouseName/Number was: , now: 8; Street was: 38 grandview road, now: broad oak way; Post Town was: benfleet, now: rayleigh; Region was: , now: essex; Post Code was: SS7 3JZ, now: SS6 8JU; Country was: , now: united kingdom (1 page)
25 February 2009Director and secretary's change of particulars / philip wilce / 20/02/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 31 October 2008 (2 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2008 (2 pages)
13 October 2008Ad 07/12/07 gbp si 1@1=1 gbp ic 1/2 (2 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
13 October 2008Ad 07/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 October 2008Return made up to 02/10/08; full list of members (4 pages)
7 May 2008Company name changed visionroom LIMITED\certificate issued on 09/05/08 (2 pages)
7 May 2008Company name changed visionroom LIMITED\certificate issued on 09/05/08 (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New secretary appointed;new director appointed (1 page)
7 December 2007New director appointed (1 page)
7 December 2007New secretary appointed;new director appointed (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2007Registered office changed on 07/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (1 page)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)