London
EC4R 1BE
Director Name | Mr Hamilton Ian Matthews |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 May 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Colin Stuart Holder |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Buena Vista Golf 11 Calle Pilo Cel Chuco Rojales Costa Blanca 03170 |
Secretary Name | Jane Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Boundary House Boston Road London Middx W7 2QE |
Director Name | Justin Piers Russell Holder |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | Cipher House Stephenson Close East Portway Industrial Estate Andover Hampshire SP10 3RT |
Director Name | Mr Colin Holder |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Director Name | Mr Darren Paul Innes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Director Name | Mr James Phipson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Secretary Name | Clink Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 July 2009) |
Correspondence Address | 1 Victor Wharf Clink Street London SE1 9DW |
Secretary Name | Clink Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 2015) |
Correspondence Address | 21 Ground Floor Bunhill Row London EC1Y 8LP |
Website | c6-intelligence.com |
---|---|
Email address | [email protected] |
Telephone | 020 37411200 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C6 Intelligence Information Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
24 November 2015 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
24 November 2015 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
24 November 2015 | Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
24 November 2015 | Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page) |
20 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 November 2015 | Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page) |
12 November 2015 | Termination of appointment of James Phipson as a director on 6 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Darren Paul Innes as a director on 6 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Hamilton Ian Matthews as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Jonathan Frederick Gomer as a director on 6 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Clink Secretarial Limited as a secretary on 6 November 2015 (1 page) |
12 November 2015 | Termination of appointment of James Phipson as a director on 6 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP to 10 Queen Street Place London EC4R 1BE on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of James Phipson as a director on 6 November 2015 (1 page) |
26 January 2015 | Appointment of Mr James Phipson as a director on 14 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Colin Holder as a director on 14 January 2015 (1 page) |
26 January 2015 | Appointment of Mr James Phipson as a director on 14 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Termination of appointment of Colin Holder as a director on 14 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Darren Innes as a director on 14 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Darren Innes as a director on 14 January 2015 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Company name changed C6 intelligence information systems LTD\certificate issued on 19/04/12
|
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Company name changed C6 intelligence information systems LTD\certificate issued on 19/04/12
|
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Clink Secretarial Limited on 1 February 2010 (2 pages) |
24 May 2010 | Appointment of Mr Colin Holder as a director (2 pages) |
24 May 2010 | Termination of appointment of Justin Holder as a director (1 page) |
24 May 2010 | Secretary's details changed for Clink Secretarial Limited on 1 February 2010 (2 pages) |
24 May 2010 | Appointment of Mr Colin Holder as a director (2 pages) |
24 May 2010 | Termination of appointment of Justin Holder as a director (1 page) |
24 May 2010 | Secretary's details changed for Clink Secretarial Limited on 1 February 2010 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 July 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
20 July 2009 | Secretary appointed clink secretarial LIMITED (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 10 first floor frith street london W1D 3JF united kingdom (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 10 first floor frith street london W1D 3JF united kingdom (1 page) |
17 July 2009 | Appointment terminated secretary clink LIMITED (1 page) |
17 July 2009 | Appointment terminated secretary clink LIMITED (1 page) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from cipher house, stephenson close east portway industrial estate andover HAMPSHIRESP10 3RT (1 page) |
4 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from cipher house, stephenson close east portway industrial estate andover HAMPSHIRESP10 3RT (1 page) |
4 July 2008 | Location of debenture register (1 page) |
4 July 2008 | Location of register of members (1 page) |
4 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 July 2008 | Location of register of members (1 page) |
6 November 2007 | Return made up to 23/03/07; full list of members (6 pages) |
6 November 2007 | Return made up to 23/03/07; full list of members (6 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
12 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: boundary house london middx W7 2QE (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: boundary house london middx W7 2QE (1 page) |
23 March 2006 | Incorporation (14 pages) |
23 March 2006 | Incorporation (14 pages) |