Company Name19 Sixty Limited
Company StatusDissolved
Company Number07511921
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Helen Ip
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleManageress
Country of ResidenceWales
Correspondence AddressLynx House Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered AddressLynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Helen Ip
50.00%
Ordinary
50 at £1Nikki Ip
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,946
Cash£28,239

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 4 Admiral House Cardinal Way Wealdstone Harrow HA3 5TE to Lynx House Ferndown Northwood Hills Middlesex HA6 1PQ on 15 October 2015 (1 page)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Director's details changed for Helen Ip on 1 February 2012 (2 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Helen Ip on 1 February 2012 (2 pages)
24 February 2012Director's details changed for Helen Ip on 1 February 2012 (2 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
3 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
3 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
7 April 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100
(4 pages)
28 March 2011Appointment of Helen Ip as a director (4 pages)
28 March 2011Appointment of Helen Ip as a director (4 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
1 February 2011Termination of appointment of John Carter as a director (1 page)
1 February 2011Termination of appointment of John Carter as a director (1 page)