6S LONDON LTD

Register to unlock more data on OkredoRegister

6S LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09094750

Incorporation date

20/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2014)
dot icon13/08/2025
Final Gazette dissolved following liquidation
dot icon13/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon24/06/2024
Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24
dot icon02/05/2024
Liquidators' statement of receipts and payments to 2024-03-16
dot icon16/05/2023
Liquidators' statement of receipts and payments to 2023-03-16
dot icon29/03/2022
Registered office address changed from 36 Plummers Road Plummers Road London SW4 8HH England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-03-29
dot icon26/03/2022
Appointment of a voluntary liquidator
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Statement of affairs
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon01/12/2021
Registered office address changed from 25 Tresidder House Poynders Road London SW4 8PU England to 36 Plummers Road Plummers Road London SW4 8HH on 2021-12-01
dot icon29/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-06-29
dot icon23/08/2021
Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 25 Tresidder House Poynders Road London SW4 8PU on 2021-08-23
dot icon28/06/2021
Previous accounting period shortened from 2020-06-30 to 2020-06-29
dot icon23/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon09/06/2020
Confirmation statement made on 2019-10-07 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon05/03/2019
Termination of appointment of Grant Maurice Henwood as a director on 2019-01-01
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon25/07/2017
Appointment of Mr Grant Maurice Henwood as a director on 2017-07-25
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/11/2015
Registered office address changed from 450/21 450/21 Crawford Street London London W1H 1PJ to 39 High Street Orpington Kent BR6 0JE on 2015-11-10
dot icon19/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/03/2015
Register inspection address has been changed to 450/21 Crawford Street London W1H 1PJ
dot icon25/02/2015
Director's details changed for Mr Cavan Whitlock on 2015-02-24
dot icon24/02/2015
Termination of appointment of Kereti Kelly Walker as a director on 2015-02-24
dot icon24/02/2015
Director's details changed for Mr Cabhan Whitlock on 2015-02-24
dot icon24/02/2015
Termination of appointment of Kereti Kelly Walker as a director on 2015-02-24
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 450/21 450/21 Crawford Street London London W1H 1PJ on 2015-01-27
dot icon24/11/2014
Registered office address changed from 450/21 Crawford Street London W1H 1PJ England to 39 High Street Orpington Kent BR6 0JE on 2014-11-24
dot icon19/08/2014
Director's details changed
dot icon19/08/2014
Director's details changed for Mr Cabhan Eireannach on 2014-08-19
dot icon19/08/2014
Termination of appointment of Md Arif Hussain as a director on 2014-08-19
dot icon19/08/2014
Registered office address changed from 305/21 Crawford Street London W1H 1PJ England to 450/21 Crawford Street London W1H 1PJ on 2014-08-19
dot icon21/06/2014
Termination of appointment of Rehan Qureshi as a director
dot icon20/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2020
dot iconNext confirmation date
01/02/2023
dot iconLast change occurred
29/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2020
dot iconNext account date
29/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 6S LONDON LTD

6S LONDON LTD is an(a) Dissolved company incorporated on 20/06/2014 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 6S LONDON LTD?

toggle

6S LONDON LTD is currently Dissolved. It was registered on 20/06/2014 and dissolved on 13/08/2025.

Where is 6S LONDON LTD located?

toggle

6S LONDON LTD is registered at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does 6S LONDON LTD do?

toggle

6S LONDON LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 6S LONDON LTD?

toggle

The latest filing was on 13/08/2025: Final Gazette dissolved following liquidation.