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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 7th Floor, 21 Lombard Street, London, England, EC3V 9AH | Secretary | 04 January 2016 | Active |
7th Floor, 7th Floor, 21 Lombard Street, London, England, EC3V 9AH | Director | 04 January 2016 | Active |
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ | Secretary | 25 June 2007 | Active |
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD | Secretary | 31 August 2006 | Active |
The Old Cottage, The Vale Of Health, London, NW3 1AZ | Secretary | 24 August 2006 | Active |
Lex House, 17, Connaught Place, London, England, W2 2ES | Director | 22 October 2015 | Active |
Michelin House, 81, Fulham Road, London, United Kingdom, SW3 6RD | Director | 24 August 2006 | Active |
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL | Director | 15 December 2014 | Active |
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ | Director | 25 June 2007 | Active |
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD | Director | 31 August 2006 | Active |
Lex House, 17, Connaught Place, London, England, W2 2ES | Director | 26 August 2014 | Active |
Michelin House, 81, Fulham Road, London, England, SW3 6RD | Director | 26 August 2014 | Active |
Lex House, 17, Connaught Place, London, England, W2 2ES | Director | 26 March 2014 | Active |
81, Fulham Road, London, England, SW3 6RD | Director | 08 February 2013 | Active |
Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS | Director | 31 August 2006 | Active |
322, High Holborn, London, United Kingdom, WC1V 7PB | Director | 05 March 2009 | Active |
Michelin House, 81, Fulham Road, London, United Kingdom, SW3 6RD | Director | 05 March 2010 | Active |
Michelin House, 81, Fulham Road, London, United Kingdom, SW3 6RD | Director | 24 August 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-23 | Capital | Capital allotment shares. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Gazette | Gazette filings brought up to date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-01-09 | Accounts | Change account reference date company current extended. | Download |
2017-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-11-09 | Accounts | Legacy. | Download |
2017-11-09 | Other | Legacy. | Download |
2017-11-09 | Other | Legacy. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.