Company NameZero 6 Limited
Company StatusDissolved
Company Number05691396
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles Wyatt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Vineyard Hill Road
London
SW19 7JL
Secretary NameSamantha Elizabeth Wyatt
NationalityBritish
StatusClosed
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address57 Vineyard Hill Road
London
SW19 7JL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address57 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Jonathan Charles Wyatt
70.00%
Ordinary
30 at £1Samantha Elizabeth Wyatt
30.00%
Ordinary

Financials

Year2014
Net Worth£129,190
Cash£1,565
Current Liabilities£54,531

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Jonathan Charles Wyatt on 30 January 2010 (2 pages)
3 March 2010Director's details changed for Jonathan Charles Wyatt on 30 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 February 2009Return made up to 30/01/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 February 2007Return made up to 30/01/07; full list of members (6 pages)
23 February 2007Return made up to 30/01/07; full list of members (6 pages)
22 February 2006Registered office changed on 22/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
30 January 2006Incorporation (12 pages)
30 January 2006Incorporation (12 pages)