Company Name6Footfashion Ltd
Company StatusDissolved
Company Number07284063
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Kelly Samantha Scott
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
WD17 1DS
Director NameMr Miles Ivor Levy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(10 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 29 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 69-71 Clarendon Road
Watford
WD17 1DS

Contact

Websitewww.6footfashion.com
Email address[email protected]
Telephone020 89501779
Telephone regionLondon

Location

Registered AddressMeridien House
69-71 Clarendon Road
Watford
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Kelly Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,183
Cash£161
Current Liabilities£29,345

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
19 March 2020Application to strike the company off the register (3 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 June 2016Register inspection address has been changed to 8 Rockingham Gate Bushey WD23 4DQ (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Register inspection address has been changed to 8 Rockingham Gate Bushey WD23 4DQ (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Director's details changed for Mr Miles Ivor Levy on 4 July 2014 (2 pages)
1 July 2015Director's details changed for Mr Miles Ivor Levy on 4 July 2014 (2 pages)
1 July 2015Director's details changed for Mr Miles Ivor Levy on 4 July 2014 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 October 2014Registered office address changed from Balfour House 1St Floor 741 High Road London N12 0BP to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Balfour House 1St Floor 741 High Road London N12 0BP to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Balfour House 1St Floor 741 High Road London N12 0BP to Meridien House 69-71 Clarendon Road Watford WD17 1DS on 9 October 2014 (1 page)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Registered office address changed from Balfour House 1St Floor Balfour House 741 High Road London N12 0BP England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Balfour House 1St Floor Balfour House 741 High Road London N12 0BP England on 17 June 2013 (1 page)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(4 pages)
14 June 2013Registered office address changed from 322 Winston House 2 Dollis Park London N3 1HF United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 322 Winston House 2 Dollis Park London N3 1HF United Kingdom on 14 June 2013 (1 page)
14 June 2013Director's details changed for Mr Miles Ivor Levy on 2 February 2013 (2 pages)
14 June 2013Director's details changed for Mr Miles Ivor Levy on 2 February 2013 (2 pages)
14 June 2013Director's details changed for Mr Miles Ivor Levy on 2 February 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Director's details changed for Miss Kelly Samantha Levy on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF on 6 July 2012 (1 page)
6 July 2012Director's details changed for Miss Kelly Samantha Levy on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF on 6 July 2012 (1 page)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Miss Kelly Samantha Levy on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 3Rd Floor Winston House 2 Dollis Park London N3 1HF on 6 July 2012 (1 page)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 May 2011Appointment of Mr Miles Ivor Levy as a director (3 pages)
13 May 2011Appointment of Mr Miles Ivor Levy as a director (3 pages)
10 May 2011Registered office address changed from Flat 11 Caledonia Court 165 Great North Way Hendon NW41PL United Kingdom on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from Flat 11 Caledonia Court 165 Great North Way Hendon NW41PL United Kingdom on 10 May 2011 (2 pages)
14 June 2010Incorporation (20 pages)
14 June 2010Incorporation (20 pages)