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.
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 |
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 |
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 |