About

Registered Number: 06314296
Date of Incorporation: 16/07/2007 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: 7th Floor 7th Floor, 21 Lombard Street, London, EC3V 9AH,

 

Fiveten Group Holdings Ltd was founded on 16 July 2007 and are based in London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. The current directors of the business are listed as Joyce, Michael Robert Sean, Digby, Christopher Glen, Warnock, Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGBY, Christopher Glen 14 January 2008 20 July 2009 1
WARNOCK, Jonathan 28 February 2008 12 December 2014 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Michael Robert Sean 04 January 2016 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 17 January 2020
LIQ01 - N/A 17 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2020
RESOLUTIONS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
AD01 - Change of registered office address 12 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM01 - Termination of appointment of director 09 December 2019
DISS40 - Notice of striking-off action discontinued 31 July 2019
CS01 - N/A 30 July 2019
DISS16(SOAS) - N/A 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 16 February 2018
AA01 - Change of accounting reference date 09 January 2018
AA - Annual Accounts 07 November 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 08 March 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 18 October 2016
PARENT_ACC - N/A 27 September 2016
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 26 May 2016
CH01 - Change of particulars for director 18 May 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AP01 - Appointment of director 18 January 2016
AP03 - Appointment of secretary 18 January 2016
AP01 - Appointment of director 02 November 2015
TM01 - Termination of appointment of director 02 November 2015
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 04 December 2014
AA01 - Change of accounting reference date 07 October 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 28 August 2014
AP01 - Appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 02 July 2014
TM01 - Termination of appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 06 June 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 23 August 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
RESOLUTIONS - N/A 25 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AP01 - Appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 10 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2010
SH08 - Notice of name or other designation of class of shares 11 February 2010
SH01 - Return of Allotment of shares 11 February 2010
RESOLUTIONS - N/A 30 January 2010
RESOLUTIONS - N/A 30 January 2010
MEM/ARTS - N/A 30 January 2010
CH01 - Change of particulars for director 19 November 2009
AD01 - Change of registered office address 08 November 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
225 - Change of Accounting Reference Date 08 June 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
RESOLUTIONS - N/A 08 December 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
363a - Annual Return 11 August 2008
RESOLUTIONS - N/A 25 April 2008
MEM/ARTS - N/A 25 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
MEM/ARTS - N/A 21 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
CERTNM - Change of name certificate 31 December 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
225 - Change of Accounting Reference Date 21 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
SA - Shares agreement 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.