UKBizDB.co.uk

FIVETEN GROUP HOLDINGS LIMITED

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

This company is commonly known as Fiveten Group Holdings Limited. The company was founded 16 years ago and was given the registration number 06314296. 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 GROUP HOLDINGS LIMITED
Company Number:06314296
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:
  • 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

Secretary27 July 2007Active
The Old Cottage, The Vale Of Health, London, NW3 1AZ

Secretary16 July 2007Active
Lex House, 17, Connaught Place, London, England, W2 2ES

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

Director16 July 2007Active
Elm Yard, 13-16 Elm Street, London, England, WC1X 0BJ

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

Director27 July 2007Active
19 Karilla Avenue, Lane Cove, New South Wales, Australia,

Director14 January 2008Active
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL

Director19 August 2014Active
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL

Director15 December 2014Active
Lex House, 17, Connaught Place, London, England, W2 2ES

Director26 August 2014Active
Level 7,, 50, Margaret Street, Sydney, Australia,

Director24 February 2010Active
Michelin House, 81, Fulham Road, London, England, SW3 6RD

Director26 August 2014Active
Clayfurlong House, Kemble, Cirencester, GL7 6BS

Director27 July 2007Active
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

Director27 July 2007Active
131 Eustace, 372 Queenstown Road Battersea, London, SW8 4PP

Director14 January 2008Active
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

Director16 July 2007Active
Field Burcote House, Duncote, Towcester, NN12 8AH

Director27 July 2007Active
6, Riverside Gardens, Auckley, Doncaster, United Kingdom, DN9 3QE

Director28 February 2008Active

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
2022-11-30Gazette

Gazette dissolved liquidation.

Download
2022-08-30Insolvency

Liquidation voluntary members return of final meeting.

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
2020-01-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-17Resolution

Resolution.

Download
2019-12-17Capital

Legacy.

Download
2019-12-17Capital

Capital statement capital company with date currency figure.

Download
2019-12-17Insolvency

Legacy.

Download
2019-12-17Resolution

Resolution.

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
2019-07-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Confirmation 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
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-07-16Confirmation 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
2017-11-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.