SIXO LIMITED
WEMBLEY PASSINA SOFTDRINK LIMITED

Hellopages » Greater London » Brent » HA9 0LB

Company number 03567905
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address UNIT 29 HALLMARK TRADING ESTATE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 6 ; Termination of appointment of Atish Shah as a director on 30 April 2016. The most likely internet sites of SIXO LIMITED are www.sixo.co.uk, and www.sixo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Sixo Limited is a Private Limited Company. The company registration number is 03567905. Sixo Limited has been working since 20 May 1998. The present status of the company is Active. The registered address of Sixo Limited is Unit 29 Hallmark Trading Estate Fourth Way Wembley Middlesex Ha9 0lb. The company`s financial liabilities are £0.44k. It is £0k against last year. The cash in hand is £0.23k. It is £-0.08k against last year. And the total assets are £0.44k, which is £0k against last year. SHAH, Chinan is a Secretary of the company. SHAH, Ritish is a Director of the company. SHAH, Rupen is a Director of the company. Secretary SHAH, Rajnikant Lakhamshi has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHAH, Atish has been resigned. Director SHAH, Chandular Lakhamshi has been resigned. Director SHAH, Chinan has been resigned. Director SHAH, Mahendra Lakhamshi has been resigned. Director SHAH, Rajendrakumar Lakhamshi has been resigned. Director SHAH, Rajnikant Lakhamshi has been resigned. Director SHAH, Shashikant Lakhamshi has been resigned. Director SHAH, Vinod Lakhamshi has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


sixo Key Finiance

LIABILITIES £0.44k
CASH £0.23k
-26%
TOTAL ASSETS £0.44k
+0%
All Financial Figures

Current Directors

Secretary
SHAH, Chinan
Appointed Date: 01 October 2001

Director
SHAH, Ritish
Appointed Date: 01 October 2001
45 years old

Director
SHAH, Rupen
Appointed Date: 01 October 2001
47 years old

Resigned Directors

Secretary
SHAH, Rajnikant Lakhamshi
Resigned: 01 October 2001
Appointed Date: 20 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

Director
SHAH, Atish
Resigned: 30 April 2016
Appointed Date: 01 October 2001
46 years old

Director
SHAH, Chandular Lakhamshi
Resigned: 01 October 2001
Appointed Date: 20 May 1998
75 years old

Director
SHAH, Chinan
Resigned: 31 July 2010
Appointed Date: 01 October 2001
48 years old

Director
SHAH, Mahendra Lakhamshi
Resigned: 01 October 2001
Appointed Date: 20 May 1998
72 years old

Director
SHAH, Rajendrakumar Lakhamshi
Resigned: 01 October 2001
Appointed Date: 20 May 1998
76 years old

Director
SHAH, Rajnikant Lakhamshi
Resigned: 01 October 2001
Appointed Date: 20 May 1998
77 years old

Director
SHAH, Shashikant Lakhamshi
Resigned: 01 October 2001
Appointed Date: 20 May 1998
67 years old

Director
SHAH, Vinod Lakhamshi
Resigned: 01 October 2001
Appointed Date: 20 May 1998
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 1998
Appointed Date: 20 May 1998

SIXO LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6

06 Jun 2016
Termination of appointment of Atish Shah as a director on 30 April 2016
08 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
21 Jun 1999
New secretary appointed;new director appointed
21 Jun 1999
Secretary resigned
21 Jun 1999
Director resigned
17 Jun 1999
Registered office changed on 17/06/99 from: king edward street grimsby south humberside DN31 3JW
20 May 1998
Incorporation