Brick Lane
London
E1 6QL
Secretary Name | Victoria Batista |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2007(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | Number 6 Dray Walk The Old Truman Brewery Brick Lane London E1 6QL |
Director Name | Christopher David Dacey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Web Designer |
Correspondence Address | 29 Woodman Road Coulsdon Surrey CR5 3HQ |
Secretary Name | Mark Batista |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Albert Road Alexandra Palace London N22 7AH |
Website | www.numbersixlondon.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73929686 |
Telephone region | London |
Registered Address | Number 6 Dray Walk The Old Truman Brewery Brick Lane London E1 6QL |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Christopher David Dacey 50.00% Ordinary |
---|---|
1 at £1 | Mark Batista 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,607 |
Cash | £2,064 |
Current Liabilities | £213,445 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | Final Gazette dissolved following liquidation (1 page) |
14 January 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
14 January 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 January 2014 | Registered office address changed from Number 6 6 Dray Walk, the Old Truman Brewery Brick Lane London E1 6QL on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from Number 6 6 Dray Walk, the Old Truman Brewery Brick Lane London E1 6QL on 30 January 2014 (2 pages) |
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Appointment of a voluntary liquidator (1 page) |
27 January 2014 | Resolutions
|
27 January 2014 | Statement of affairs with form 4.19 (6 pages) |
27 January 2014 | Statement of affairs with form 4.19 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 March 2013 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
3 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 February 2010 | Registered office address changed from 270 Hackney Road London E2 7SJ on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Victoria Batista on 29 November 2009 (1 page) |
23 February 2010 | Director's details changed for Mark Batista on 29 November 2009 (2 pages) |
23 February 2010 | Registered office address changed from 270 Hackney Road London E2 7SJ on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mark Batista on 29 November 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Victoria Batista on 29 November 2009 (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from jmh house, 481 green lanes palmers green london N13 4BS (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from jmh house, 481 green lanes palmers green london N13 4BS (1 page) |
29 January 2008 | Accounts made up to 30 June 2007 (2 pages) |
29 January 2008 | Accounts made up to 30 June 2007 (2 pages) |
23 January 2008 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
23 January 2008 | Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page) |
11 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Secretary resigned (1 page) |
29 November 2006 | Incorporation (17 pages) |
29 November 2006 | Incorporation (17 pages) |