About

Registered Number: 05294215
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: East Braynes 27 Church Street, Wiveliscombe, Taunton, TA4 2LT,

 

Based in Taunton, In Six Ltd was registered on 23 November 2004, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Wendy Ann 23 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Jonathan Allen 01 June 2010 - 1
KNIGHT, Patricia 23 November 2004 01 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 01 May 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 08 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 21 December 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 28 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
RESOLUTIONS - N/A 26 November 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.