Company Name678 Ltd
Company StatusDissolved
Company Number06026890
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Ena Margaret Lund
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Witherslack
Grange Over Sands
Cumbria
LA11 6RW
Director NameMagnus Burnett Lund
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleRugby Professional
Country of ResidenceFrance
Correspondence Address19 Avenue De Londres
Biarritz
64200
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameRHK Business Advisers Llp (Corporation)
StatusResigned
Appointed24 September 2007(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2009)
Correspondence AddressCoburg House
1 Coburg Street
Gateshead
Tyne & Wear
NE8 1NS

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
20 January 2010Registered office address changed from Richardson Hall Kennedy Coburg Gouse 1 Coburg Street Gateshead Tyne & Wear NE8 1NS on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Richardson Hall Kennedy Coburg Gouse 1 Coburg Street Gateshead Tyne & Wear NE8 1NS on 20 January 2010 (1 page)
20 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 2
(4 pages)
19 January 2010Director's details changed for Ena Margaret Lund on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Magnus Burnett Lund on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
19 January 2010Director's details changed for Ena Margaret Lund on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Magnus Burnett Lund on 19 January 2010 (2 pages)
19 January 2010Termination of appointment of Rhk Business Advisers Llp as a secretary (1 page)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 April 2009Secretary's Change of Particulars / . rhk / 01/04/2009 / Forename was: ., now: ; Surname was: rhk, now: rhk business advisers LLP (1 page)
7 April 2009Secretary's change of particulars / . rhk / 01/04/2009 (1 page)
6 January 2009Secretary's change of particulars / richardson hall kennedy / 14/12/2007 (2 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
6 January 2009Secretary's Change of Particulars / richardson hall kennedy / 14/12/2007 / Forename was: , now: .; Surname was: richardson hall kennedy, now: rhk; HouseName/Number was: , now: coburg house; Street was: coburh house, now: 1 coburg street; Area was: 1 coburg street, now: (2 pages)
6 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Director's change of particulars / magnus lund / 28/11/2008 (1 page)
5 January 2009Director's Change of Particulars / magnus lund / 28/11/2008 / HouseName/Number was: , now: 19; Street was: 3 leopold avenue, now: avenue de londres; Area was: west didsbury, now: ; Post Town was: manchester, now: biarritz; Post Code was: M20 1JL, now: 64200; Country was: , now: france (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 February 2008Return made up to 13/12/07; full list of members (3 pages)
8 February 2008Return made up to 13/12/07; full list of members (3 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007Registered office changed on 27/10/07 from: 21 st thomas street bristol BS1 6JS (1 page)
27 October 2007Registered office changed on 27/10/07 from: 21 st thomas street bristol BS1 6JS (1 page)
27 October 2007Secretary resigned (1 page)
1 May 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
1 May 2007Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page)
5 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2006Incorporation (17 pages)
13 December 2006Incorporation (17 pages)