About

Registered Number: 02461016
Date of Incorporation: 18/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Sixco Leasing Ltd was registered on 18 January 1990 with its registered office in London. This organisation has one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAGSHAW, Joanne Louise 26 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
LIQ13 - N/A 20 May 2019
TM01 - Termination of appointment of director 12 February 2019
AD01 - Change of registered office address 23 October 2018
RESOLUTIONS - N/A 05 October 2018
LIQ01 - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 October 2018
MR04 - N/A 15 February 2018
CS01 - N/A 13 February 2018
PSC02 - N/A 22 December 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 February 2016
TM02 - Termination of appointment of secretary 10 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 01 May 2014
MISC - Miscellaneous document 09 April 2014
MISC - Miscellaneous document 08 April 2014
MISC - Miscellaneous document 01 April 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 02 September 2013
AP03 - Appointment of secretary 06 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 22 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 18 February 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
RESOLUTIONS - N/A 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
395 - Particulars of a mortgage or charge 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 28 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 06 January 2006
AA - Annual Accounts 03 October 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363a - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
AUD - Auditor's letter of resignation 26 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
363a - Annual Return 12 March 2004
353 - Register of members 12 March 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2004
225 - Change of Accounting Reference Date 06 January 2004
AA - Annual Accounts 12 December 2003
AA - Annual Accounts 12 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2003
363a - Annual Return 18 April 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
225 - Change of Accounting Reference Date 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
CERTNM - Change of name certificate 27 September 2002
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
MEM/ARTS - N/A 24 September 2002
123 - Notice of increase in nominal capital 24 September 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
AA - Annual Accounts 30 April 2002
363a - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 31 May 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363a - Annual Return 01 February 2001
287 - Change in situation or address of Registered Office 25 October 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363a - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
AA - Annual Accounts 18 August 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
RESOLUTIONS - N/A 03 February 1999
AA - Annual Accounts 03 February 1999
363a - Annual Return 26 January 1999
AUD - Auditor's letter of resignation 08 September 1998
288c - Notice of change of directors or secretaries or in their particulars 26 August 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
353 - Register of members 26 January 1998
363a - Annual Return 26 January 1998
AA - Annual Accounts 18 July 1997
287 - Change in situation or address of Registered Office 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
CERTNM - Change of name certificate 07 July 1997
225 - Change of Accounting Reference Date 02 July 1997
363a - Annual Return 18 February 1997
AA - Annual Accounts 08 October 1996
363a - Annual Return 30 January 1996
AA - Annual Accounts 25 October 1995
RESOLUTIONS - N/A 23 March 1995
RESOLUTIONS - N/A 23 March 1995
RESOLUTIONS - N/A 23 March 1995
363x - Annual Return 24 January 1995
AA - Annual Accounts 03 November 1994
288 - N/A 22 June 1994
363x - Annual Return 18 February 1994
AA - Annual Accounts 28 September 1993
363x - Annual Return 28 January 1993
AA - Annual Accounts 07 January 1993
363b - Annual Return 14 February 1992
288 - N/A 14 January 1992
AA - Annual Accounts 08 November 1991
288 - N/A 16 October 1991
288 - N/A 16 October 1991
363a - Annual Return 24 April 1991
288 - N/A 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1990
NEWINC - New incorporation documents 18 January 1990

Mortgages & Charges

Description Date Status Charge by
An account charge 30 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.