Company NameSixfootone Limited
Company StatusDissolved
Company Number07617947
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date24 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Brandon Potter
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Hays Court
133 Rotherhithe Street
London
SE15 4NF
Director NameMiss Zoe Johanna Kennedy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Ordnance Hill
London
NW8 6PR

Location

Registered AddressSuite 129 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2013
Turnover£128,150
Net Worth£32,314
Cash£55,604
Current Liabilities£29,065

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Return of final meeting in a members' voluntary winding up (4 pages)
24 May 2016Return of final meeting in a members' voluntary winding up (4 pages)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Declaration of solvency (3 pages)
5 January 2016Registered office address changed from Flat 6 Hays Court 133 Rotherhithe Street London London SE16 4NF to Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Flat 6 Hays Court 133 Rotherhithe Street London London SE16 4NF to Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 5 January 2016 (1 page)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
4 January 2016Appointment of a voluntary liquidator (1 page)
4 January 2016Appointment of a voluntary liquidator (1 page)
4 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
9 December 2015Termination of appointment of Zoe Johanna Kennedy as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Zoe Johanna Kennedy as a director on 9 December 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from 46B Dinsmore Road London SW12 9PS to Flat 6 Hays Court 133 Rotherhithe Street London London SE16 4NF on 11 May 2015 (1 page)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Registered office address changed from 46B Dinsmore Road London SW12 9PS to Flat 6 Hays Court 133 Rotherhithe Street London London SE16 4NF on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr Brandon Potter on 16 September 2014 (2 pages)
11 May 2015Director's details changed for Mr Brandon Potter on 16 September 2014 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Director's details changed for Mr Brandon Potter on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Brandon Potter on 15 January 2015 (2 pages)
18 September 2014Appointment of Miss Zoe Johanna Kennedy as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Miss Zoe Johanna Kennedy as a director on 16 September 2014 (2 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for Mr Brandon Potter on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Brandon Potter on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 32 Ondine Road London Se15 London SE15 4EB United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 32 Ondine Road London Se15 London SE15 4EB United Kingdom on 4 December 2012 (1 page)
4 December 2012Director's details changed for Mr Brandon Potter on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from 32 Ondine Road London Se15 London SE15 4EB United Kingdom on 4 December 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
7 July 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 2
(3 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)