About

Registered Number: 04008313
Date of Incorporation: 06/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2018 (7 years and 1 month ago)
Registered Address: Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester, M3 7BB

 

V6 Ltd was registered on 06 June 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Patel, Rehana, Patel, Ali Mussa, Patel, Zubada Ali for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ali Mussa 06 June 2000 31 July 2002 1
PATEL, Zubada Ali 31 July 2001 03 August 2006 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rehana 22 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2018
LIQ14 - N/A 15 November 2017
LIQ03 - N/A 23 August 2017
4.68 - Liquidator's statement of receipts and payments 08 July 2016
AD01 - Change of registered office address 20 May 2016
4.68 - Liquidator's statement of receipts and payments 03 July 2015
AD01 - Change of registered office address 27 May 2014
RESOLUTIONS - N/A 23 May 2014
RESOLUTIONS - N/A 23 May 2014
4.20 - N/A 23 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DISS16(SOAS) - N/A 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AD01 - Change of registered office address 26 April 2012
DISS16(SOAS) - N/A 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 14 November 2009
363a - Annual Return 16 June 2009
363s - Annual Return 19 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
287 - Change in situation or address of Registered Office 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363s - Annual Return 02 August 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 03 July 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 20 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 09 April 2002
225 - Change of Accounting Reference Date 14 March 2002
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 06 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.