Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUMBER SIX NOMINEES LIMITED
Company Information for

NUMBER SIX NOMINEES LIMITED

LONDON, EC4A 1BD,
Company Registration Number
06170119
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Number Six Nominees Ltd
NUMBER SIX NOMINEES LIMITED was founded on 2007-03-19 and had its registered office in London. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
NUMBER SIX NOMINEES LIMITED
 
Legal Registered Office
LONDON
EC4A 1BD
Other companies in EC4A
 
Previous Names
MANRESA NOMINEES LIMITED28/03/2007
Filing Information
Company Number 06170119
Date formed 2007-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-03-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-03-29 01:19:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUMBER SIX NOMINEES LIMITED
Is this data useful to you?
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.

Company Officers of NUMBER SIX NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2007-03-19
ANDREW JONATHAN CONDER
Director 2007-03-19
OLIVER HENRY COURT
Director 2013-07-04
JOHN RALPH TRISTAN WARD
Director 2013-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
ANDREW JONATHAN CONDER BRIERY PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1950-01-12 Active
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER TREVENNAN PROPERTIES LIMITED Director 2017-10-09 CURRENT 1981-12-01 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER LOXLEY PROPERTIES LIMITED Director 2017-10-07 CURRENT 1987-03-12 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER EYEWORTH PROPERTIES (HANTS) LIMITED Director 2017-09-22 CURRENT 1975-10-31 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER RINGHAM PROPERTIES LIMITED Director 2017-08-20 CURRENT 1966-05-17 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER THE BERMUDA SOCIETY Director 2008-10-02 CURRENT 1987-10-19 Active
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER MACFARLANES NOMINEES LIMITED Director 1997-02-17 CURRENT 1982-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-31DS01APPLICATION FOR STRIKING-OFF
2015-11-28AA31/03/15 TOTAL EXEMPTION FULL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-01AR0119/03/15 FULL LIST
2014-11-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0119/03/14 FULL LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION FULL
2013-08-02AP01DIRECTOR APPOINTED OLIVER HENRY COURT
2013-08-02AP01DIRECTOR APPOINTED JOHN RALPH TRISTAN WARD
2013-03-25AR0119/03/13 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN CONDER / 01/02/2013
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0119/03/12 FULL LIST
2011-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN CONDER / 29/01/2011
2011-12-20AA31/03/11 TOTAL EXEMPTION FULL
2011-04-12AR0119/03/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-03-26AR0119/03/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION FULL
2008-03-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-28363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW CONDER / 07/03/2008
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03ELRESS252 DISP LAYING ACC 22/03/07
2007-04-03ELRESS366A DISP HOLDING AGM 22/03/07
2007-03-28CERTNMCOMPANY NAME CHANGED MANRESA NOMINEES LIMITED CERTIFICATE ISSUED ON 28/03/07
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NUMBER SIX NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUMBER SIX NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-03-31 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2007-04-07 Outstanding MANRESA DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of NUMBER SIX NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUMBER SIX NOMINEES LIMITED
Trademarks
We have not found any records of NUMBER SIX NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUMBER SIX NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as NUMBER SIX NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NUMBER SIX NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUMBER SIX NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUMBER SIX NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.