About

Registered Number: 06631074
Date of Incorporation: 26/06/2008 (16 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 21/03/2017 (8 years and 1 month ago)
Registered Address: 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH

 

06631074 Ltd was registered on 26 June 2008 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRUS, Sylwester 04 September 2009 25 August 2015 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER BURNETT LIMITED 24 July 2012 15 September 2016 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 May 2019
LIQ MISC - N/A 15 May 2019
WU04 - N/A 15 May 2019
AD01 - Change of registered office address 29 August 2018
WU04 - N/A 18 September 2017
AD01 - Change of registered office address 07 September 2017
COCOMP - Order to wind up 03 August 2017
AC92 - N/A 03 August 2017
CERTNM - Change of name certificate 22 June 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 21 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 13 October 2016
AD01 - Change of registered office address 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AR01 - Annual Return 22 July 2016
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 July 2015
AA01 - Change of accounting reference date 08 January 2015
SH01 - Return of Allotment of shares 08 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 05 November 2012
SH01 - Return of Allotment of shares 14 August 2012
AD01 - Change of registered office address 24 July 2012
AP04 - Appointment of corporate secretary 24 July 2012
AR01 - Annual Return 18 July 2012
AAMD - Amended Accounts 12 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 01 February 2011
AA01 - Change of accounting reference date 31 August 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 04 March 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
NEWINC - New incorporation documents 26 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.