Company NameNine-Six-One London Limited
Company StatusDissolved
Company Number09427363
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameTala Habbal
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 4, 457, Fulham Road
London
SW10 9UZ
Director NameRana Houssami
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleProgram Producer
Country of ResidenceEngland
Correspondence AddressFlat 4, 457, Fulham Road
London
SW10 9UZ
Secretary NameBilal Alhasan
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT

Contact

Websitewww.ninesixonelondon.com

Location

Registered Address26 Pinnacle House
Juniper Drive
London
SW18 1JE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

100 at £1Tala Habbal
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (4 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Registered office address changed from 27 Grasmere Avenue London W3 6JT to PO Box E7 8EF 26 Pinnacle House Juniper Drive London SW18 1JE on 27 November 2017 (1 page)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
29 November 2015Termination of appointment of Bilal Alhasan as a secretary on 31 October 2015 (1 page)
29 November 2015Termination of appointment of Rana Houssami as a director on 31 October 2015 (1 page)
29 November 2015Termination of appointment of Rana Houssami as a director on 31 October 2015 (1 page)
29 November 2015Termination of appointment of Bilal Alhasan as a secretary on 31 October 2015 (1 page)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
(51 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
(51 pages)