Company NameNine Seven Six Limited
Company StatusDissolved
Company Number05453972
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date29 April 2019 (5 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Peter Cusiter
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(same day as company formation)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence Address7 Over Ashberry
West Timperley
Altrincham
WA14 5ZN
Secretary NameChris Cusiter
NationalityBritish
StatusClosed
Appointed18 November 2008(3 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 29 April 2019)
RoleCompany Director
Correspondence Address7 Over Ashberry
West Timperley
Altrincham
WA14 5ZN
Secretary NameMelinda Berry
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 McConnell Street
Bulimba
Brisbane
Queensland 4171
Foreign
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Location

Registered Address85 Burdett Road
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chris P. Cusiter
100.00%
Ordinary

Financials

Year2014
Net Worth£105,758
Current Liabilities£29,145

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2019Final Gazette dissolved following liquidation (1 page)
29 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (10 pages)
2 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (10 pages)
9 October 2016Registered office address changed from 7 over Ashberry West Timperley Altrincham WA14 5ZN to C/O Consilium 85 Burdett Road London E3 4JN on 9 October 2016 (2 pages)
9 October 2016Registered office address changed from 7 over Ashberry West Timperley Altrincham WA14 5ZN to C/O Consilium 85 Burdett Road London E3 4JN on 9 October 2016 (2 pages)
12 May 2016Declaration of solvency (3 pages)
12 May 2016Declaration of solvency (3 pages)
24 April 2016Appointment of a voluntary liquidator (2 pages)
24 April 2016Appointment of a voluntary liquidator (2 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Secretary's details changed for Chris Cusiter on 14 January 2015 (1 page)
26 May 2015Director's details changed for Mr Christopher Peter Cusiter on 14 January 2015 (2 pages)
26 May 2015Secretary's details changed for Chris Cusiter on 14 January 2015 (1 page)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Director's details changed for Mr Christopher Peter Cusiter on 14 January 2015 (2 pages)
22 February 2015Registered office address changed from 74 Brown Street Hale Altrincham Cheshire WA14 2ET to 7 over Ashberry West Timperley Altrincham WA14 5ZN on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from 74 Brown Street Hale Altrincham Cheshire WA14 2ET to 7 over Ashberry West Timperley Altrincham WA14 5ZN on 22 February 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Registered office address changed from 46 York Road Marlow Buckinghamshire SL7 2QB on 2 July 2014 (3 pages)
2 July 2014Registered office address changed from 46 York Road Marlow Buckinghamshire SL7 2QB on 2 July 2014 (3 pages)
2 July 2014Registered office address changed from 46 York Road Marlow Buckinghamshire SL7 2QB on 2 July 2014 (3 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(15 pages)
4 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(15 pages)
21 January 2014Director's details changed for Christopher Peter Cusiter on 16 May 2013 (3 pages)
21 January 2014Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2014Secretary's details changed for Chris Cusiter on 16 May 2013 (3 pages)
21 January 2014Secretary's details changed for Chris Cusiter on 16 May 2013 (3 pages)
21 January 2014Administrative restoration application (3 pages)
21 January 2014Director's details changed for Christopher Peter Cusiter on 16 May 2013 (3 pages)
21 January 2014Registered office address changed from 25 Gill Street Consett County Durham DH8 7JT on 21 January 2014 (2 pages)
21 January 2014Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
21 January 2014Registered office address changed from 25 Gill Street Consett County Durham DH8 7JT on 21 January 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2014Administrative restoration application (3 pages)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 17 May 2012 (14 pages)
25 June 2012Annual return made up to 17 May 2012 (14 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
11 September 2009Director's change of particulars / chris cusiter / 17/05/2009 (1 page)
11 September 2009Return made up to 17/05/09; full list of members (5 pages)
11 September 2009Director's change of particulars / chris cusiter / 17/05/2009 (1 page)
11 September 2009Return made up to 17/05/09; full list of members (5 pages)
8 February 2009Appointment terminated secretary melinda berry (1 page)
8 February 2009Secretary appointed chris cusiter (1 page)
8 February 2009Secretary appointed chris cusiter (1 page)
8 February 2009Appointment terminated secretary melinda berry (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Return made up to 17/05/08; no change of members (6 pages)
14 October 2008Return made up to 17/05/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2007Return made up to 17/05/07; no change of members (6 pages)
18 October 2007Return made up to 17/05/07; no change of members (6 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
4 October 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(6 pages)
4 October 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 04/10/06
(6 pages)
7 December 2005Registered office changed on 07/12/05 from: 63 friar gate, derby, derbyshire DE1 1DJ (1 page)
7 December 2005Registered office changed on 07/12/05 from: 63 friar gate, derby, derbyshire DE1 1DJ (1 page)
2 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
2 September 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
28 July 2005Registered office changed on 28/07/05 from: wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA (1 page)
28 July 2005Registered office changed on 28/07/05 from: wharf lodge, 112 mansfield road, derby, derbyshire DE1 3RA (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
17 May 2005Incorporation (14 pages)
17 May 2005Incorporation (14 pages)