Company Name6.30 Limited
Company StatusDissolved
Company Number04431429
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Max Lino
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(1 week, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 19 February 2008)
RoleArchitect
Correspondence Address19 Cromwell Road
Borehamwood
Hertfordshire
WD6 4LW
Secretary NameMs Brylyne Chitsunge
NationalityBritish
StatusClosed
Appointed02 August 2004(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address19 Cromwell Road
Borehamwood
Hertfordshire
WD6 4LW
Director NamePeter Edward French
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2004)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Warren Road
London
E11 2LX
Director NameMichael Hone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2002(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressPO Box 376
Marbella
Malaga
PO Box 3
Secretary NamePeter Edward French
NationalityBritish
StatusResigned
Appointed14 May 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2004)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5 Warren Road
London
E11 2LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address215 Chalk Farm Road
Camden Lock
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,242
Cash£5,223
Current Liabilities£8,358

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Return made up to 03/05/04; full list of members (7 pages)
17 June 2004Registered office changed on 17/06/04 from: 211 chalk farm road camden lock london NW1 8AF (1 page)
18 August 2003Registered office changed on 18/08/03 from: 7-9 goldings hill loughton essex IG10 2RW (1 page)
20 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(7 pages)
20 June 2003Director resigned (1 page)
10 January 2003£ nc 1/10000 08/11/02 (1 page)
10 January 2003Ad 09/11/02--------- £ si 299@1=299 £ ic 1/300 (2 pages)
10 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2002Registered office changed on 26/11/02 from: clerkenwell house 67 clerkenwell road london EC1R 5DY (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed;new director appointed (1 page)
16 May 2002Registered office changed on 16/05/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 May 2002New director appointed (1 page)