63 Degrees Limited

General information

Name:

63 Degrees Ltd

Office Address:

C/o Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road M20 5PG Didsbury

Number: 07435220

Incorporation date: 2010-11-10

Dissolution date: 2018-04-25

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Didsbury with reg. no. 07435220. This company was established in the year 2010. The office of the firm was located at C/o Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road. The area code for this place is M20 5PG. This firm was officially closed in 2018, which means it had been in business for 8 years. The firm name transformation from Simple At The Light to 63 Degrees Limited occurred on Tue, 11th Oct 2011.

Alexandre M. and Eric M. were registered as the firm's directors and were running the firm from 2011 to 2018.

Eric M. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • 63 Degrees Limited 2011-10-11
  • Simple At The Light Limited 2010-11-10

Financial data based on annual reports

Company staff

Alexandre M.

Role: Director

Appointed: 19 September 2011

Latest update: 30 April 2025

Eric M.

Role: Director

Appointed: 19 September 2011

Latest update: 30 April 2025

People with significant control

Eric M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 August 2017
Account last made up date 30 November 2015
Confirmation statement next due date 24 November 2019
Confirmation statement last made up date 10 November 2016
Annual Accounts 8 February 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 8 February 2013
Annual Accounts 21 February 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 21 February 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 9 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, April 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Similar companies nearby

Closest companies