FIVE-ONE-FIVE LIMITED
Overview
| Company Name | FIVE-ONE-FIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03381538 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIVE-ONE-FIVE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FIVE-ONE-FIVE LIMITED located?
| Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIVE-ONE-FIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FILBUK 443 LIMITED | Jun 05, 1997 | Jun 05, 1997 |
What are the latest accounts for FIVE-ONE-FIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for FIVE-ONE-FIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Mark Francis Barrett as a director on Feb 29, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emily Louise Martin as a director on Jun 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Emily Louise Martin as a secretary on Jun 01, 2011 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Emily Louise Martin as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of FIVE-ONE-FIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 162823670001 | |||||||
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | 164632060002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| HALL, Bruce Alexander | Secretary | 40 Queensberry Avenue Clarkston G76 7DU Glasgow | British | 94722760001 | ||||||
| PURVIS, Christopher | Secretary | Top Floor Flat 21 Kings Avenue W5 2SJ London | British | 56993070003 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
| BARRETT, Mark Francis | Director | Flat 4 Hilgrove House Harrow Lane SL6 7NP Maidenhead Berkshire | British | 53930470003 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| DUNCAN, Colin | Director | Hillview Top Street CV33 0TN Northend Warwickshire | British | 53930370001 | ||||||
| HAWTHORNE, Michael | Director | 13 Wherwell Road GU2 4JR Guildford Surrey | British | 88943530001 | ||||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| MARTIN, Emily Louise | Director | 2 Boutflower Road SW11 1RE London Ground Floor Flat United Kingdom | United Kingdom | English | 160502480001 | |||||
| POWELL, Jennifer Helen | Director | 95 Park Road Chiswick W4 3ER London | England | British | 54214870001 | |||||
| TER BALKT, Albert Bastiaan | Director | Boomber Glaan 21 Hilversum 1217 Rm The Netherlands | Dutch | 82610160001 | ||||||
| WALKER, Adam Christopher | Director | 15 Oakley Road Bromham MK43 8HY Bedfordshire Moliver House England & Wales United Kingdom | United Kingdom | British | 129368430001 | |||||
| FILBUK NOMINEES LIMITED | Nominee Director | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004980001 |
Does FIVE-ONE-FIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets charge | Created On Jun 30, 1997 Delivered On Jul 10, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under and in respect of the stock purchase agreement of even date | |
Short particulars Any real property plant machinery vehicles computer and other equipment book debts uncalled capital goodwill insurance all the assets and undertaking. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0