FIVE-ONE-FIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIVE-ONE-FIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03381538
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIVE-ONE-FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILBUK 443 LIMITEDJun 05, 1997Jun 05, 1997

    What are the latest accounts for FIVE-ONE-FIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FIVE-ONE-FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital on Jun 20, 2013

    • Capital: GBP 150
    SH01

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Mark Francis Barrett as a director on Feb 29, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Termination of appointment of Emily Louise Martin as a director on Jun 01, 2011

    1 pagesTM01

    Appointment of Emily Louise Martin as a secretary on Jun 01, 2011

    2 pagesAP03

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Emily Louise Martin as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Appointment of Gareth Richard Wright as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 02, 2012Clarification The document is a duplicate of AP01 registered on 20/04/10.

    Who are the officers of FIVE-ONE-FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    162823670001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritish164632060002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    HALL, Bruce Alexander
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    Secretary
    40 Queensberry Avenue
    Clarkston
    G76 7DU Glasgow
    British94722760001
    PURVIS, Christopher
    Top Floor Flat
    21 Kings Avenue
    W5 2SJ London
    Secretary
    Top Floor Flat
    21 Kings Avenue
    W5 2SJ London
    British56993070003
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BARRETT, Mark Francis
    Flat 4 Hilgrove House
    Harrow Lane
    SL6 7NP Maidenhead
    Berkshire
    Director
    Flat 4 Hilgrove House
    Harrow Lane
    SL6 7NP Maidenhead
    Berkshire
    British53930470003
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    DUNCAN, Colin
    Hillview Top Street
    CV33 0TN Northend
    Warwickshire
    Director
    Hillview Top Street
    CV33 0TN Northend
    Warwickshire
    British53930370001
    HAWTHORNE, Michael
    13 Wherwell Road
    GU2 4JR Guildford
    Surrey
    Director
    13 Wherwell Road
    GU2 4JR Guildford
    Surrey
    British88943530001
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Director
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    United KingdomEnglish160502480001
    POWELL, Jennifer Helen
    95 Park Road
    Chiswick
    W4 3ER London
    Director
    95 Park Road
    Chiswick
    W4 3ER London
    EnglandBritish54214870001
    TER BALKT, Albert Bastiaan
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    Director
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    Dutch82610160001
    WALKER, Adam Christopher
    15 Oakley Road
    Bromham
    MK43 8HY Bedfordshire
    Moliver House
    England & Wales
    United Kingdom
    Director
    15 Oakley Road
    Bromham
    MK43 8HY Bedfordshire
    Moliver House
    England & Wales
    United Kingdom
    United KingdomBritish129368430001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Does FIVE-ONE-FIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Times Mirror Company
    Transactions
    • Jul 10, 1997Registration of a charge (395)
    • Jun 02, 2000Statement of satisfaction of a charge in full or part (403a)

    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