51 LIMITED
Overview
| Company Name | 51 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04184523 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 51 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 51 LIMITED located?
| Registered Office Address | 40 Grosvenor Place Victoria SW1X 7EN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 51 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LETEL LIMITED | Mar 21, 2001 | Mar 21, 2001 |
What are the latest accounts for 51 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for 51 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 | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Vakisasai Bala Poubady Ramany as a director on Feb 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Simon George Baker as a director on Feb 05, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Lisa Deverick as a secretary on Aug 04, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Joe Souto as a secretary on Aug 04, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Joe Souto as a director | 1 pages | TM01 | ||||||||||
Appointment of David Tomblin as a director | 2 pages | AP01 | ||||||||||
Appointment of Vakisasai Bala Poubady Ramany as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simone Rossi as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of 51 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVERICK, Lisa | Secretary | 40 Grosvenor Place Victoria SW1X 7EN London | 190294220001 | |||||||
| BAKER, David Simon George | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 197462530001 | |||||
| TOMBLIN, David | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 169306340001 | |||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||
| SOUTO, Joe | Secretary | 40 Grosvenor Place Victoria SW1X 7EN London | British | 141110520001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||
| CUTTILL, Paul Andrew | Director | 19 Fallowfields Great Woodcote Park IG10 4QP Loughton Essex | British | 116268290002 | ||||||
| CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | 116268290001 | ||||||
| FERRARI, Laurent | Director | Bowerdean Street Fulham SW6 3TN London 25 | French | 132890400001 | ||||||
| FERRARI, Laurent | Director | Bowerdean Street Fulham SW6 3TN London 25 | French | 132890400001 | ||||||
| HIGSON, Robert Ian | Director | 15 Larkspur Way North Holmwood RH5 4TS Dorking Surrey | British | 61249910001 | ||||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| MACASKILL, Andrew | Director | Field House 18 Crescent Road Friern Barnet N11 3LA London | British | 89667210001 | ||||||
| MAES, Miriam | Director | Flat 12 3-4 Bramham Gardens SW5 0JQ London | United Kingdom | Dutch | 92549120001 | |||||
| MORTON, Kevin | Director | 41 Hill Farm Road SL7 3LX Marlow Bottom Buckinghamshire | United Kingdom | British | 148786760001 | |||||
| PAVIA, Michael James | Director | Tolt Coppice Farm Hillgrove Lurgashall GU28 9EW Petworth West Sussex | England | British | 773810005 | |||||
| RAMANY, Vakisasai Bala Poubady | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | French | 170104890001 | |||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||
| SOUTO, Joe | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 141110520001 | |||||
| WINGROVE, Gerald Langdon | Director | 96 Albert Street NW1 7NE London | United Kingdom | British | 34815220001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of 51 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deletepicnic Limited | Apr 06, 2016 | Grosvenor Place Victoria SW1X 7EN London 40 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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