About

Registered Number: 06501209
Date of Incorporation: 12/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: 28 Chart Lane, Reigate, Surrey, RH1 7DY

 

Having been setup in 2008, Sixmile Developments (London) Ltd are based in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 02 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 02 March 2011
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 04 June 2009
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 24 September 2008
395 - Particulars of a mortgage or charge 17 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 18 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
NEWINC - New incorporation documents 12 February 2008

Mortgages & Charges

Description Date Status Charge by
Fixed charge 19 September 2008 Fully Satisfied

N/A

Fixed charge 19 September 2008 Fully Satisfied

N/A

Fixed charge 05 June 2008 Fully Satisfied

N/A

Fixed charge 21 April 2008 Outstanding

N/A

Debenture 21 April 2008 Outstanding

N/A

Fixed charge 16 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.