General information

Name:

Six Zeros Ltd

Office Address:

Fulford House Newbold Terrace CV32 4EA Leamington Spa

Number: 06613984

Incorporation date: 2008-06-06

Dissolution date: 2021-03-30

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Six Zeros came into being in 2008 as a company enlisted under no 06613984, located at CV32 4EA Leamington Spa at Fulford House. This company's last known status was dissolved. Six Zeros had been on the market for at least 13 years.

Our database related to this particular company's management shows us that the last four directors were: Philip H., Alexis Y., Nigel C. and Steve L. who assumed their respective positions on Monday 7th June 2010, Tuesday 1st July 2008.

Stephen L. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 07 June 2010

Latest update: 6 January 2023

Alexis Y.

Role: Director

Appointed: 01 July 2008

Latest update: 6 January 2023

Nigel C.

Role: Director

Appointed: 01 July 2008

Latest update: 6 January 2023

Steve L.

Role: Director

Appointed: 01 July 2008

Latest update: 6 January 2023

Steve L.

Role: Secretary

Appointed: 01 July 2008

Latest update: 6 January 2023

People with significant control

Stephen L.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 21 June 2021
Confirmation statement last made up date 07 June 2020
Annual Accounts 30 June 2012
Start Date For Period Covered By Report 2010-07-01
End Date For Period Covered By Report 2011-09-30
Date Approval Accounts 30 June 2012
Annual Accounts 23 October 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 23 October 2012
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 10 June 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 May 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 15 June 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 2 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 2013-09-30
Annual Accounts
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, December 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode