London
NW5 4PG
Director Name | Mr Oliver Wilton Douglas Milburn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Spencer Rise London NW5 1AP |
Director Name | Mr Patrick James Irwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY Wales |
Director Name | Mr Justin Oliver Thomson-Glover |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Spreyton Crediton Devon EX17 5AL |
Secretary Name | Mr Patrick James Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY Wales |
Website | www.sixpacksushi.com |
---|
Registered Address | 34 Spencer Rise London NW5 1AP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £18 |
Cash | £10,557 |
Current Liabilities | £29,401 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
5 December 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 February 2012 | Termination of appointment of Patrick Irwin as a director (1 page) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 February 2012 (2 pages) |
7 February 2012 | Termination of appointment of Patrick Irwin as a director (1 page) |
7 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 February 2012 (2 pages) |
6 January 2012 | Registered office address changed from Well Cottage Farhill Llanishen Chepstow NP16 6QY on 6 January 2012 (1 page) |
6 January 2012 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 January 2012 (2 pages) |
6 January 2012 | Registered office address changed from Well Cottage Farhill Llanishen Chepstow NP16 6QY on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from Well Cottage Farhill Llanishen Chepstow NP16 6QY on 6 January 2012 (1 page) |
6 January 2012 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 January 2012 (2 pages) |
13 December 2011 | Termination of appointment of Patrick Irwin as a secretary (1 page) |
13 December 2011 | Termination of appointment of Justin Thomson-Glover as a director (1 page) |
13 December 2011 | Termination of appointment of Patrick Irwin as a secretary (1 page) |
13 December 2011 | Termination of appointment of Justin Thomson-Glover as a director (1 page) |
13 July 2011 | Director's details changed for Mr Justin Oliver Thomson-Glover on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Justin Oliver Thomson-Glover on 12 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 February 2010 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Benjamin James Dixon on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Benjamin James Dixon on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Justin Oliver Thomson-Glover on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Justin Oliver Thomson-Glover on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Justin Oliver Thomson-Glover on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Benjamin James Dixon on 5 February 2010 (2 pages) |
5 February 2009 | Incorporation (17 pages) |
5 February 2009 | Incorporation (17 pages) |