Company NameSixthree Interiors Limited
Company StatusDissolved
Company Number09124398
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCraig Donald Freek
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 September 2017)
RoleDrector
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House, 230 Park View
230 Park View
Whitley Bay
NE26 3QR
Director NameBrian Stuart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House, 230 Park View
230 Park View
Whitley Bay
NE26 3QR
Director NameMr Mark Edward Wade
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressVerdemar House, 230 Park View
230 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Director's details changed for Craig Donald Freek on 10 July 2015 (2 pages)
15 July 2015Director's details changed for Brian Stuart on 10 July 2015 (2 pages)
15 July 2015Director's details changed for Craig Donald Freek on 10 July 2015 (2 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Director's details changed for Brian Stuart on 10 July 2015 (2 pages)
30 March 2015Termination of appointment of Mark Edward Wade as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Mark Edward Wade as a director on 30 March 2015 (1 page)
24 March 2015Appointment of Brian Stuart as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Brian Stuart as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Craig Freek as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Craig Freek as a director on 24 March 2015 (2 pages)
23 October 2014Registered office address changed from 17 Cavendish Square London W1G 0PH England to Verdemar House, 230 Park View 230 Park View Whitley Bay NE26 3QR on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 17 Cavendish Square London W1G 0PH England to Verdemar House, 230 Park View 230 Park View Whitley Bay NE26 3QR on 23 October 2014 (1 page)
15 July 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 17 Cavendish Square London W1G 0PH on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 17 Cavendish Square London W1G 0PH on 15 July 2014 (1 page)
11 July 2014Director's details changed for Mark Edward Wade on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Mark Edward Wade on 11 July 2014 (2 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(26 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 1
(26 pages)