About

Registered Number: 03598081
Date of Incorporation: 15/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2017 (7 years and 9 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

6th Floor Ltd was founded on 15 July 1998 and has its registered office in Fareham in Hampshire. There are 3 directors listed as Foord, Richard Jeremy, Harvey, Jonathan Paul, Rodaway, Deborah Jackson for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOORD, Richard Jeremy 15 July 1998 - 1
HARVEY, Jonathan Paul 15 July 1998 - 1
RODAWAY, Deborah Jackson 16 July 1999 31 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 April 2017
4.68 - Liquidator's statement of receipts and payments 17 March 2017
RESOLUTIONS - N/A 17 March 2016
4.70 - N/A 17 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2016
AD01 - Change of registered office address 17 March 2016
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 May 2014
TM02 - Termination of appointment of secretary 08 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 21 August 2006
395 - Particulars of a mortgage or charge 28 April 2006
395 - Particulars of a mortgage or charge 28 April 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 19 August 2003
288c - Notice of change of directors or secretaries or in their particulars 04 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 21 February 2001
395 - Particulars of a mortgage or charge 25 November 2000
363s - Annual Return 09 August 2000
395 - Particulars of a mortgage or charge 19 April 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
287 - Change in situation or address of Registered Office 07 October 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 13 April 2006 Fully Satisfied

N/A

Legal and general charge 13 April 2006 Fully Satisfied

N/A

Legal mortgage 16 May 2000 Fully Satisfied

N/A

Debenture 12 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.