Company NameFeaturecode 6 Limited
Company StatusDissolved
Company Number06538432
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date18 October 2009 (14 years, 6 months ago)

Directors

Director NameMr Benedict James Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address69
Eccleston Square
London
SW1V 1PJ
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Secretary NameMr Simon David Hatherly Dean
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Ferns
Platt
Sevenoaks
Kent
TN15 8JF
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address14/18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2008Appointment of a voluntary liquidator (1 page)
24 November 2008Declaration of solvency (3 pages)
24 November 2008Resolution insolvency:ordinary resolution "books,records,etc" (2 pages)
24 November 2008Resolution insolvency:special resolution "in specie" (2 pages)
24 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2008Director's change of particulars / benedict smith / 11/09/2008 (1 page)
16 June 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
30 April 2008Ad 04/04/08\gbp si [email protected]=459000\gbp ic 15000/474000\ (3 pages)
18 April 2008S-div (1 page)
18 April 2008Nc inc already adjusted 04/04/08 (1 page)
18 April 2008Resolutions
  • RES13 ‐ Sub-division 04/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 April 2008Director appointed benedict james smith (4 pages)
3 April 2008Secretary appointed simon david hatherly dean (2 pages)
3 April 2008Director appointed michael ashley ward (4 pages)
2 April 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
2 April 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
31 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2008Application for reregistration from UNLTD to LTD (1 page)
31 March 2008Certificate of re-registration from Unlimited to Limited (1 page)
31 March 2008Re-registration of Memorandum and Articles (14 pages)