Company NameE4C6 UK Ltd
Company StatusDissolved
Company Number09019911
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Yosif Valeriev Angelov
Date of BirthApril 1990 (Born 34 years ago)
NationalityBulgarian
StatusClosed
Appointed06 February 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressDevonshire House, Office 235 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
Director NameMr Simone Monaco'
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleManager
Country of ResidencePonte Buggianese
Correspondence Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF
Director NameMr Raffaello Martini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed18 June 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2, Dollis Park Office 348 Axadvantixlondonltd
Winston House
London
N3 1HF

Location

Registered AddressDevonshire House, Office 235 582 Honeypot Lane
C/O Ax Advantix London Ltd
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

10k at £1Ax Advantix London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
26 February 2020Application to strike the company off the register (1 page)
25 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 May 2018Registered office address changed from 2, Dollis Park Office 348 Axadvantixlondonltd Winston House London N3 1HF to PO Box HA71JS Devonshire House, Office 235 582 Honeypot Lane C/O Ax Advantix London Ltd Stanmore United Kingdom HA7 1JS on 3 May 2018 (1 page)
11 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 February 2018Cessation of Raffaello Martini as a person with significant control on 6 February 2018 (1 page)
6 February 2018Appointment of Mr Yosif Valeriev Angelov as a director on 6 February 2018 (2 pages)
6 February 2018Termination of appointment of Raffaello Martini as a director on 6 February 2018 (1 page)
6 February 2018Notification of Yosif Valeriev Angelov as a person with significant control on 6 February 2018 (2 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
26 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
16 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 10,000
(6 pages)
16 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-16
  • GBP 10,000
(6 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(3 pages)
18 June 2015Appointment of Mr Raffaello Martini as a director on 18 June 2015 (2 pages)
18 June 2015Termination of appointment of Simone Monaco' as a director on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Simone Monaco' as a director on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Raffaello Martini as a director on 18 June 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(3 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(3 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(3 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)