About

Registered Number: 06989568
Date of Incorporation: 12/08/2009 (14 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 15/04/2016 (8 years ago)
Registered Address: Griffins, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, 06989568 Ltd was established in 2009, it has a status of "Liquidation". This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Baljit 06 May 2011 - 1
HUSSEY, Alison Mary Elizabeth 12 August 2009 01 April 2010 1
HUSSEY, Allison 01 April 2010 01 April 2010 1
MOULAVI, Hassan 01 September 2010 06 May 2011 1
SINGH, Baljit 01 April 2010 01 April 2010 1

Filing History

Document Type Date
LIQ14 - N/A 07 October 2020
LIQ03 - N/A 13 December 2019
LIQ03 - N/A 09 January 2019
LIQ03 - N/A 30 December 2017
AD01 - Change of registered office address 06 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2017
LIQ MISC OC - N/A 26 May 2017
AC92 - N/A 23 May 2017
CERTNM - Change of name certificate 23 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2016
F10.2 - N/A 15 April 2015
AD01 - Change of registered office address 17 November 2014
RESOLUTIONS - N/A 14 November 2014
4.20 - N/A 14 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 November 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 29 June 2012
AA01 - Change of accounting reference date 25 May 2012
AD01 - Change of registered office address 29 February 2012
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.