About

Registered Number: 06377227
Date of Incorporation: 20/09/2007 (16 years and 8 months ago)
Company Status: Active
Date of Dissolution: 05/11/2015 (8 years and 6 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

06377227 Ltd was registered on 20 September 2007 with its registered office in South Yorkshire. The companies directors are listed as Westwood, Rachel, Westwood, Carl Barry. Currently we aren't aware of the number of employees at the 06377227 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTWOOD, Carl Barry 20 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WESTWOOD, Rachel 20 September 2007 - 1

Filing History

Document Type Date
AC92 - N/A 16 November 2016
CERTNM - Change of name certificate 16 November 2016
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2015
2.35B - N/A 05 August 2015
2.31B - N/A 13 March 2015
2.24B - N/A 26 February 2015
LIQ MISC OC - N/A 22 October 2014
2.40B - N/A 22 October 2014
2.39B - N/A 22 October 2014
2.24B - N/A 16 September 2014
2.23B - N/A 11 April 2014
2.17B - N/A 20 March 2014
AD01 - Change of registered office address 26 February 2014
2.12B - N/A 25 February 2014
MR04 - N/A 31 January 2014
AR01 - Annual Return 24 October 2013
MR01 - N/A 10 June 2013
AA - Annual Accounts 10 April 2013
MG01 - Particulars of a mortgage or charge 15 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 11 March 2009
MEM/ARTS - N/A 09 January 2008
CERTNM - Change of name certificate 07 January 2008
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2013 Fully Satisfied

N/A

Debenture 11 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.