Company NameSixpackstudios Limited
Company StatusDissolved
Company Number04287522
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 8 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMarcus John Roberts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RolePhoto And Film Production
Correspondence AddressSuite 269
571 Finchley Road
Hampstead
London
NW3 7BN
Secretary NameLee Foster
NationalityBritish
StatusClosed
Appointed14 September 2001(same day as company formation)
RolePhoto And Film Production
Correspondence AddressSuite 269
571 Finchley Road
Hampstead
London
NW3 7BN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 269
571 Finchley Road
Hampstead
London
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
18 October 2005Return made up to 14/09/05; full list of members (6 pages)
16 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 October 2004Return made up to 14/09/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
10 October 2003Return made up to 14/09/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 October 2002Return made up to 14/09/02; full list of members (6 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Registered office changed on 13/08/02 from: 54 sherwood acres occupation lane edwinstowe nottinghamshire NG21 9HU (1 page)
13 August 2002Secretary's particulars changed (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Registered office changed on 12/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Director resigned (1 page)