Company Information for IF 6 WAS 9 LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
03713532
Private Limited Company
Liquidation |
Company Name | |
---|---|
IF 6 WAS 9 LIMITED | |
Legal Registered Office | |
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in KT20 | |
Company Number | 03713532 | |
---|---|---|
Company ID Number | 03713532 | |
Date formed | 1999-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-06 21:23:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IF 6 WAS 9, INC | 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2004-06-09 | |
IF 6 WAS 9 PTY LTD | SA 5169 | Active | Company formed on the 1985-09-09 | |
IF 6 WAS 9 INCORPORATED | California | Unknown | ||
IF 6 WAS 9 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOSEPHINE CATHERINE ANNE BEVAN |
||
ROBERT ANDREW BEVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RIDLEY SHILLING |
Company Secretary | ||
GRANT SECRETARIES LIMITED |
Company Secretary | ||
JENNIFER CLAIRE PRETOR PINNEY |
Company Secretary | ||
GRANT SECRETARIES LIMITED |
Nominated Secretary | ||
GRANT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/19 FROM 6 Lywood Close Tadworth Surrey KT20 5SS | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/17 STATEMENT OF CAPITAL;GBP 19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JOSEPHINE CATHERINE ANNE BEVAN on 2016-02-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/14 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Andrew Bevan on 2013-05-13 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 21/11/11 STATEMENT OF CAPITAL GBP 19 | |
AP03 | Appointment of Mrs Josephine Catherine Anne Bevan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER SHILLING | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BEVAN / 24/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEVAN / 17/12/2007 | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: THE OLD LAUNDRY OSSINGTON BUILDINGS LONDON W1M 3JD | |
363s | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 | |
363a | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/02/99 FROM: THE OLD LAUNDRY OSSINGTON BUILDINGS LONDON W1M 3JD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-10 |
Winding-Up Orders | 2019-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IF 6 WAS 9 LIMITED
Debtors | 2012-03-31 | £ 275,408 |
---|---|---|
Tangible Fixed Assets | 2012-03-31 | £ 54,856 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as IF 6 WAS 9 LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | IF 6 WAS 9 LIMITED | Event Date | 2019-10-10 |
In the High Court of Justice Court Number: CR-2019-004178 IF 6 WAS 9 LIMITED (Company Number 03713532 ) Registered office: 6 Lywood Close, Tadworth, Surrey, KT20 5SS Principal trading address: N/A Not… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | IF 6 WAS 9 LIMITED | Event Date | 2019-08-14 |
In the High Court Of Justice case number 004178 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | IF 6 WAS 9 LIMITED | Event Date | 2019-06-24 |
In the High Court of Justice (Business and Property Courts of England and Wales) INSOLVENCY AND COMPANIES LIST (ChD) case number CR -2019-004178 A Petition to wind up the above named Company of 6 Lywood Close, Tadworth, Surrey, KT20 5SS presented on 24 June 2019 by Michael Ward, Christopher Carpmael, Philip Stephen Bradley, Mike Hilton and 103 others which have been listed in Annex 1 to the sealed Winding-Up Petition, CARE OF MORGAN ROSE SOLICITORS , Chancery House, 53-64 Chancery Lane, London, WC2A 1QU claiming to be Creditors of the Company will be heard at the Companies Court at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 14 August 2019 at 10:30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioners or their Solicitor in accordance with Rule 7.14 by 16.00 hours on 13 August 2019. The Petitioners Solicitor is Morgan Rose Solicitors , Chancery House, 53-64 Chancery Lane, London, WC2A 1QU . Email: karinalaird@morgan-rose.com . Tel: 0207 242 2520 . (Ref: CAR001.0001) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |