This company is commonly known as Sixfiveninetwo Limited. The company was founded 13 years ago and was given the registration number 07416592. The firm's registered office is in MAIDSTONE. You can find them at Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | SIXFIVENINETWO LIMITED |
---|---|---|
Company Number | : | 07416592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2010 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria Court, 17 - 21 Ashford Road, Maidstone, Kent, England, ME14 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Augusta Kent Limited, The Clocktower Clocktower Square, St. Georges Street, Canterbury, CT1 2LE | Director | 30 June 2016 | Active |
C/O Augusta Kent Limited, The Clocktower Clocktower Square, St. Georges Street, Canterbury, CT1 2LE | Director | 22 October 2010 | Active |
4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Secretary | 22 October 2010 | Active |
4, &5 Kings Row Armstrong Road, Maidstone, United Kingdom, ME15 6AQ | Director | 22 October 2010 | Active |
4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ | Director | 22 October 2010 | Active |
Mrs Frances Catherine James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Kings Row, Armstrong Road, Maidstone, England, ME15 6AQ |
Nature of control | : |
|
Mr Stephen James Thomas Askew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | C/O Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, CT1 2LE |
Nature of control | : |
|
Mr Anthony David Brand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | C/O Augusta Kent Limited, The Clocktower Clocktower Square, Canterbury, CT1 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.