UKBizDB.co.uk

FIVETEN ACQUISITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fiveten Acquisition Limited. The company was founded 17 years ago and was given the registration number 05916136. The firm's registered office is in LONDON. You can find them at 7th Floor 7th Floor, 21 Lombard Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIVETEN ACQUISITION LIMITED
Company Number:05916136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 August 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7th Floor 7th Floor, 21 Lombard Street, London, England, EC3V 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 7th Floor, 21 Lombard Street, London, England, EC3V 9AH

Secretary04 January 2016Active
7th Floor, 7th Floor, 21 Lombard Street, London, England, EC3V 9AH

Director04 January 2016Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Secretary25 June 2007Active
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD

Secretary31 August 2006Active
The Old Cottage, The Vale Of Health, London, NW3 1AZ

Secretary24 August 2006Active
Lex House, 17, Connaught Place, London, England, W2 2ES

Director22 October 2015Active
Michelin House, 81, Fulham Road, London, United Kingdom, SW3 6RD

Director24 August 2006Active
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL

Director15 December 2014Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Director25 June 2007Active
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD

Director31 August 2006Active
Lex House, 17, Connaught Place, London, England, W2 2ES

Director26 August 2014Active
Michelin House, 81, Fulham Road, London, England, SW3 6RD

Director26 August 2014Active
Lex House, 17, Connaught Place, London, England, W2 2ES

Director26 March 2014Active
81, Fulham Road, London, England, SW3 6RD

Director08 February 2013Active
Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

Director31 August 2006Active
322, High Holborn, London, United Kingdom, WC1V 7PB

Director05 March 2009Active
Michelin House, 81, Fulham Road, London, United Kingdom, SW3 6RD

Director05 March 2010Active
Michelin House, 81, Fulham Road, London, United Kingdom, SW3 6RD

Director24 August 2006Active

People with Significant Control

Fiveten Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cromwell House, 14, Fulwood Place, London, England, WC1V 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-05Gazette

Gazette dissolved liquidation.

Download
2022-09-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-05Resolution

Resolution.

Download
2022-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-12-12Address

Change registered office address company with date old address new address.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-09-11Gazette

Gazette filings brought up to date.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-01-09Accounts

Change account reference date company current extended.

Download
2017-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-11-09Accounts

Legacy.

Download
2017-11-09Other

Legacy.

Download
2017-11-09Other

Legacy.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.