Company NameSIXD Limited
Company StatusDissolved
Company Number06374753
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Luisa Angela Papa
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Secretary NameLuisa Papa
StatusClosed
Appointed13 December 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 20 February 2024)
RoleCompany Director
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Director NameVicki Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Queen Street
Sheffield
S1 2DU
Secretary NameMr Carl Bullement
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Snape Hill Lane
Dronfield
Derbyshire
S18 2GP

Location

Registered Address125 Queen Street
Sheffield
S1 2DU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£19,090
Cash£100
Current Liabilities£7,121

Accounts

Latest Accounts5 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

21 December 2007Delivered on: 10 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5 24 brincliffe edge road sheffield south yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
21 December 2007Delivered on: 10 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 24 brincliffe edge road sheffield s yorkshire fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
26 October 2007Delivered on: 1 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 crookesmoor road sheffield. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding

Filing History

1 May 2023Micro company accounts made up to 5 April 2022 (6 pages)
21 April 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Previous accounting period shortened from 30 September 2022 to 5 April 2022 (1 page)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Compulsory strike-off action has been discontinued (1 page)
8 November 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 November 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
25 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
16 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page)
15 October 2015Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page)
15 October 2015Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page)
15 October 2015Termination of appointment of Vicki Wilson as a director on 27 January 2015 (1 page)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Appointment of Luisa Papa as a secretary (1 page)
16 May 2012Appointment of Luisa Papa as a secretary (1 page)
20 December 2011Total exemption full accounts made up to 30 September 2010 (22 pages)
20 December 2011Total exemption full accounts made up to 30 September 2010 (22 pages)
13 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Director's details changed for Louisa Papa on 1 July 2010 (2 pages)
7 December 2010Director's details changed for Vicki Wilson on 18 September 2010 (2 pages)
7 December 2010Director's details changed for Louisa Papa on 1 July 2010 (2 pages)
7 December 2010Registered office address changed from C/O Abacus Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 7 December 2010 (1 page)
7 December 2010Director's details changed for Vicki Wilson on 18 September 2010 (2 pages)
7 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
7 December 2010Director's details changed for Louisa Papa on 1 July 2010 (2 pages)
7 December 2010Termination of appointment of Carl Bullement as a secretary (1 page)
7 December 2010Registered office address changed from C/O Abacus Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 7 December 2010 (1 page)
7 December 2010Registered office address changed from C/O Abacus Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Carl Bullement as a secretary (1 page)
7 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 September 2009Registered office changed on 21/09/2009 from 102 snape hill lane dronfield derbyshire S18 2GP (1 page)
21 September 2009Return made up to 18/09/09; full list of members (4 pages)
21 September 2009Return made up to 18/09/09; full list of members (4 pages)
21 September 2009Registered office changed on 21/09/2009 from 102 snape hill lane dronfield derbyshire S18 2GP (1 page)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 October 2008Return made up to 18/09/08; full list of members (4 pages)
15 October 2008Return made up to 18/09/08; full list of members (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
18 September 2007Incorporation (11 pages)
18 September 2007Incorporation (11 pages)