About

Registered Number: 04124138
Date of Incorporation: 13/12/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: 118 Burcott Road, Avonmouth, Bristol, BS11 8AD

 

Based in Bristol, Fifth Element Computing Ltd was established in 2000, it's status at Companies House is "Dissolved". There are 2 directors listed for Fifth Element Computing Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David 01 March 2013 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON-DAVIES, Clive 03 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 11 July 2013
AP03 - Appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 22 March 2013
SH01 - Return of Allotment of shares 21 March 2013
AD01 - Change of registered office address 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AA01 - Change of accounting reference date 21 March 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 26 January 2013
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 11 December 2004
AA - Annual Accounts 16 February 2004
287 - Change in situation or address of Registered Office 16 December 2003
363s - Annual Return 09 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
225 - Change of Accounting Reference Date 08 March 2001
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.