This company is commonly known as Sixup Limited. The company was founded 10 years ago and was given the registration number 08742425. The firm's registered office is in LONDON. You can find them at 3rd Floor, Mutual House, 70 Conduit Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SIXUP LIMITED |
---|---|---|
Company Number | : | 08742425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 October 2013 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trust Company Complex, Ajeltake Road, Ajeltake Island, Majuro Mh 96960, Marshall Islands, | Corporate Secretary | 16 November 2015 | Active |
3rd Floor, Mutual House, 70 Conduit Street, London, England, W1S 2GF | Director | 01 December 2014 | Active |
Leighton Manor, Cowden, England, TN8 7HN | Secretary | 22 October 2013 | Active |
Leighton Manor, Cowden, England, TN8 7HN | Director | 22 October 2013 | Active |
3rd Floor, Mutual House, 70 Conduit Street, London, England, W1S 2GF | Director | 31 October 2013 | Active |
15, Cherry Orchard, Ashtead, England, KT21 1HS | Director | 28 October 2014 | Active |
Ms Dawna Marie Stickler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 3rd Floor, Mutual House, 70 Conduit Street, London, W1S 2GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-21 | Insolvency | Liquidation compulsory completion. | Download |
2018-11-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-12-12 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-16 | Officers | Appoint corporate secretary company with name date. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Officers | Termination director company with name termination date. | Download |
2015-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-11 | Officers | Termination director company with name termination date. | Download |
2014-12-04 | Officers | Appoint person director company with name date. | Download |
2014-11-20 | Address | Change registered office address company with date old address new address. | Download |
2014-10-28 | Officers | Appoint person director company with name date. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-31 | Officers | Appoint person director company with name. | Download |
2013-10-31 | Officers | Termination director company with name. | Download |
2013-10-31 | Officers | Termination secretary company with name. | Download |
2013-10-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.