Company Name6TH June Strike Off Company Limited
Company StatusDissolved
Company Number10655210
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2017(7 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameTotteridge Place Residents Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeremy Paul Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2017(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
Director NameMr Paul Andrew Bannister
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Homer House 8 Homer Road
Solihull
West Midlands
B91 3QQ
Director NameMr David Ian Hnyda
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Homer House 8 Homer Road
Solihull
West Midlands
B91 3QQ

Location

Registered AddressThe White House 57-63 Church Road
Wimbledon Village
London
SW19 5SB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017Application to strike the company off the register (3 pages)
20 June 2017Application to strike the company off the register (3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
7 March 2017Termination of appointment of Paul Andrew Bannister as a director on 7 March 2017 (1 page)
7 March 2017Incorporation (28 pages)
7 March 2017Termination of appointment of David Ian Hnyda as a director on 7 March 2017 (1 page)
7 March 2017Incorporation (28 pages)
7 March 2017Termination of appointment of Paul Andrew Bannister as a director on 7 March 2017 (1 page)
7 March 2017Appointment of Mr Jeremy Paul Osborne as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr Jeremy Paul Osborne as a director on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from C/O Homer House 8 Homer Road Solihull West Midlands B91 3QQ England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 7 March 2017 (1 page)
7 March 2017Registered office address changed from C/O Homer House 8 Homer Road Solihull West Midlands B91 3QQ England to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 7 March 2017 (1 page)
7 March 2017Termination of appointment of David Ian Hnyda as a director on 7 March 2017 (1 page)