Company NameSixhills Ltd
Company StatusDissolved
Company Number04260724
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameGil Magira
NationalityIsrael
StatusClosed
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Langham Court
Holmbrook Drive
Hendon
NW4 2NY
Director NameMordechai Partush
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed01 July 2002(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address2 Langham Court
Holmbrook Drive
Hendon
Middlesex
NW4 2NY
Director NameAnat Abraham
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Hibiscus Close
Edgware
Middlesex
HA8 9GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
13 December 2005Return made up to 27/07/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
10 March 2005Director's particulars changed (1 page)
2 March 2005Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 January 2004New director appointed (1 page)
16 January 2004Director resigned (1 page)
31 October 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 September 2003Return made up to 27/07/03; full list of members (6 pages)
23 October 2002Return made up to 27/07/02; full list of members (6 pages)
5 August 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
16 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 39A leicester road salford M7 4AS (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)