Company NameTake 6 Limited
Company StatusDissolved
Company Number03311578
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Salvatore Malanga
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(2 days after company formation)
Appointment Duration17 years, 7 months (closed 16 September 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address41 Forest Lane
Chigwell
Essex
IG7 5AF
Secretary NameMaria Mastantuono
NationalityBritish
StatusClosed
Appointed05 February 1997(2 days after company formation)
Appointment Duration17 years, 7 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address32 Meadow Way
Chigwell
Essex
IG7 6LR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85091173
Telephone regionLondon

Location

Registered AddressFrancis House 2 Park Road
High Barnet
Barnet
Hertfordshire
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs Maria Mastantuono
50.00%
Ordinary
50 at £1Salvatore Malanga
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,964
Cash£203
Current Liabilities£42,167

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(4 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(4 pages)
15 February 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
(4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
21 April 2010Registered office address changed from 103 High Street London E17 7DB on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 103 High Street London E17 7DB on 21 April 2010 (1 page)
21 April 2010Director's details changed for Salvatore Malanga on 31 January 2010 (2 pages)
21 April 2010Director's details changed for Salvatore Malanga on 31 January 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 May 2009Return made up to 03/02/09; full list of members (3 pages)
21 May 2009Return made up to 03/02/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 May 2008Return made up to 03/02/08; full list of members (3 pages)
7 May 2008Return made up to 03/02/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 February 2006Return made up to 03/02/06; full list of members (2 pages)
24 February 2006Return made up to 03/02/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
20 April 2005Return made up to 03/02/05; full list of members (6 pages)
20 April 2005Return made up to 03/02/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 March 2004Return made up to 03/02/04; full list of members (6 pages)
4 March 2004Return made up to 03/02/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
11 February 2003Return made up to 03/02/03; full list of members (6 pages)
11 February 2003Return made up to 03/02/03; full list of members (6 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
21 February 2001Return made up to 03/02/01; full list of members (6 pages)
21 February 2001Return made up to 03/02/01; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 03/02/99; no change of members (4 pages)
16 February 1999Return made up to 03/02/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
9 February 1998Return made up to 03/02/98; full list of members (6 pages)
9 February 1998Return made up to 03/02/98; full list of members (6 pages)
30 December 1997Ad 05/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
30 December 1997Ad 05/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 December 1997Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
4 March 1997Registered office changed on 04/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
4 March 1997New secretary appointed (2 pages)
3 February 1997Incorporation (12 pages)
3 February 1997Incorporation (12 pages)