BURBERRY (NO. 6) UNLIMITED

Register to unlock more data on OkredoRegister

BURBERRY (NO. 6) UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04950360

Incorporation date

30/10/2003

Size

Full

Contacts

Registered address

Registered address

Horseferry House, Horseferry Road, London SW1P 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2003)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon05/01/2015
Application to strike the company off the register
dot icon15/12/2014
Termination of appointment of Edward Charles Rash as a director on 2014-12-15
dot icon15/12/2014
Termination of appointment of Nigel Philip Jones as a director on 2014-12-15
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon25/11/2013
Appointment of Mr Edward Charles Rash as a director on 2013-11-15
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2013-03-31
dot icon02/06/2013
Appointment of John Barry Smith as a director on 2013-06-01
dot icon02/06/2013
Termination of appointment of Stacey Lee Cartwright as a director on 2013-06-01
dot icon26/03/2013
Resolutions
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/07/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Appointment of Mr Michael Neil Copinger Mahony as a director on 2012-04-23
dot icon15/05/2012
Termination of appointment of Andrew Janowski as a director on 2012-04-23
dot icon19/03/2012
Appointment of Mr Nigel Philip Jones as a director on 2012-03-12
dot icon18/03/2012
Termination of appointment of Vanessa Rainsford as a director on 2012-03-12
dot icon27/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/11/2011
Appointment of Ms Vanessa Rainsford as a director on 2009-03-02
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon10/08/2011
Appointment of Ms Catherine Anne Sukmonowski as a secretary
dot icon09/08/2011
Termination of appointment of Michael Mahony as a secretary
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon31/10/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon28/12/2009
Full accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/03/2009
Director appointed mr andrew janowski
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Director's change of particulars / stacey cartwright / 01/12/2008
dot icon09/12/2008
Director's change of particulars / carol fairweather / 01/12/2008
dot icon09/12/2008
Secretary's change of particulars / michael mahony / 01/12/2008
dot icon01/12/2008
Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ
dot icon02/11/2008
Return made up to 31/10/08; full list of members
dot icon10/01/2008
Return made up to 31/10/07; full list of members
dot icon16/12/2007
Director's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Secretary's particulars changed
dot icon26/11/2007
Director's particulars changed
dot icon26/11/2007
Secretary's particulars changed
dot icon15/11/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Director resigned
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon15/11/2005
Return made up to 31/10/05; full list of members
dot icon14/11/2005
New director appointed
dot icon21/11/2004
Return made up to 31/10/04; full list of members
dot icon12/04/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon28/11/2003
Registered office changed on 29/11/03 from: co hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New secretary appointed
dot icon28/11/2003
Memorandum and Articles of Association
dot icon28/11/2003
Nc inc already adjusted 21/11/03
dot icon28/11/2003
Accounting reference date shortened from 31/10/04 to 31/03/04
dot icon28/11/2003
New director appointed
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon30/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
30/10/2003 - 20/11/2003
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
30/10/2003 - 20/11/2003
1136
Metcalf, Michael Edward
Director
20/11/2003 - 30/03/2004
31
Smith, John Barry
Director
31/05/2013 - Present
54
Gibbons, Clive Anthony
Director
20/11/2003 - 08/02/2006
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURBERRY (NO. 6) UNLIMITED

BURBERRY (NO. 6) UNLIMITED is an(a) Dissolved company incorporated on 30/10/2003 with the registered office located at Horseferry House, Horseferry Road, London SW1P 2AW. There are currently 4 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 BURBERRY (NO. 6) UNLIMITED?

toggle

BURBERRY (NO. 6) UNLIMITED is currently Dissolved. It was registered on 30/10/2003 and dissolved on 04/05/2015.

Where is BURBERRY (NO. 6) UNLIMITED located?

toggle

BURBERRY (NO. 6) UNLIMITED is registered at Horseferry House, Horseferry Road, London SW1P 2AW.

What does BURBERRY (NO. 6) UNLIMITED do?

toggle

BURBERRY (NO. 6) UNLIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BURBERRY (NO. 6) UNLIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.