This company is commonly known as Fiveten Group Finance Limited. The company was founded 16 years ago and was given the registration number 06314337. The firm's registered office is in LONDON. You can find them at 7th Floor 21 Lombard Street 7th Floor, 21 Lombard Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FIVETEN GROUP FINANCE LIMITED |
---|---|---|
Company Number | : | 06314337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 July 2007 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor 21 Lombard Street 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 21 Lombard Street, 7th Floor, 21 Lombard Street, London, England, EC3V 9AH | Secretary | 04 January 2016 | Active |
7th Floor 21 Lombard Street, 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 | 27 July 2007 | Active |
The Old Cottage, The Vale Of Health, London, NW3 1AZ | Secretary | 16 July 2007 | 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 | 16 July 2007 | Active |
Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ | Director | 15 December 2014 | Active |
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ | Director | 27 July 2007 | Active |
Cromwell House, 14 Fulwood Place, London, WC1V 6HZ | Director | 19 August 2014 | Active |
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL | Director | 15 December 2014 | Active |
Lex House, 17, Connaught Place, London, England, W2 2ES | Director | 26 August 2014 | Active |
Level 7,, 50, Margaret Street, Sydney, Australia, | Director | 24 February 2010 | Active |
Michelin House, 81, Fulham Road, London, Great Britain, SW3 6RD | Director | 26 August 2014 | Active |
Clayfurlong House, Kemble, Cirencester, GL7 6BS | Director | 27 July 2007 | 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 | 27 July 2007 | 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 | 16 July 2007 | Active |
Field Burcote House, Duncote, Towcester, NN12 8AH | Director | 27 July 2007 | Active |
Fiveten Group Holdings 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 | |
---|---|---|---|
2022-11-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-30 | Insolvency | Liquidation voluntary members return of final meeting. | 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 |
2020-01-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2020-01-14 | Capital | Capital allotment shares. | Download |
2020-01-14 | Capital | Capital allotment shares. | Download |
2020-01-14 | Capital | Capital allotment shares. | Download |
2020-01-14 | 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 |
2019-07-30 | Gazette | Gazette filings brought up to date. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-06 | 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 |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | 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 |
2017-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2017-11-17 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.