About

Registered Number: 04161154
Date of Incorporation: 15/02/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: 100 Victoria Street, London, SW1E 5JL,

 

Based in London, Five Fields Ltd was founded on 15 February 2001, it's status in the Companies House registry is set to "Dissolved". The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
RESOLUTIONS - N/A 23 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CH01 - Change of particulars for director 11 January 2017
CH04 - Change of particulars for corporate secretary 10 January 2017
AD01 - Change of registered office address 10 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 25 September 2014
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 07 May 2013
AP02 - Appointment of corporate director 20 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 13 July 2011
TM02 - Termination of appointment of secretary 10 May 2011
AP04 - Appointment of corporate secretary 27 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 01 June 2006
RESOLUTIONS - N/A 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2006
CERTNM - Change of name certificate 11 April 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 04 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
RESOLUTIONS - N/A 22 November 2004
MEM/ARTS - N/A 22 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
AA - Annual Accounts 16 September 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 12 August 2003
363a - Annual Return 27 February 2003
AA - Annual Accounts 16 August 2002
363a - Annual Return 09 March 2002
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
225 - Change of Accounting Reference Date 22 March 2001
287 - Change in situation or address of Registered Office 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
MEM/ARTS - N/A 28 February 2001
CERTNM - Change of name certificate 26 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
Obligor floating charge agreement 03 November 2004 Fully Satisfied

N/A

Security trust and intercreditor deed 03 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.