About

Registered Number: 03579158
Date of Incorporation: 10/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 3 months ago)
Registered Address: Hampden House, Great Hampden, Great Missenden, HP16 9RD,

 

Old Company 5 Ltd was founded on 10 June 1998 and has its registered office in Great Missenden. The current directors of the company are listed as Cheney, Elizabeth Barbara, Frith, Julie, Mansell, Jeanette Mary, Moule, Frances. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHENEY, Elizabeth Barbara 06 May 2014 07 September 2016 1
FRITH, Julie 20 December 1999 25 January 2011 1
MANSELL, Jeanette Mary 25 January 2011 06 May 2014 1
MOULE, Frances 12 July 2017 30 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 19 July 2018
PARENT_ACC - N/A 19 July 2018
AGREEMENT2 - N/A 19 July 2018
GUARANTEE2 - N/A 19 July 2018
CH01 - Change of particulars for director 09 March 2018
CS01 - N/A 20 November 2017
AP01 - Appointment of director 15 November 2017
AD01 - Change of registered office address 15 November 2017
PSC02 - N/A 14 November 2017
AP04 - Appointment of corporate secretary 14 November 2017
PSC07 - N/A 14 November 2017
TM02 - Termination of appointment of secretary 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
RESOLUTIONS - N/A 16 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2017
SH19 - Statement of capital 16 October 2017
CAP-SS - N/A 16 October 2017
MR04 - N/A 06 October 2017
RESOLUTIONS - N/A 04 October 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 07 August 2017
AP01 - Appointment of director 07 August 2017
AP03 - Appointment of secretary 19 July 2017
CS01 - N/A 14 June 2017
TM02 - Termination of appointment of secretary 24 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 June 2016
TM01 - Termination of appointment of director 11 January 2016
CH01 - Change of particulars for director 05 November 2015
AD01 - Change of registered office address 20 October 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 17 June 2014
AP03 - Appointment of secretary 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 01 March 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 20 June 2013
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 22 May 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 13 July 2011
AD04 - Change of location of company records to the registered office 13 July 2011
AD01 - Change of registered office address 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AP03 - Appointment of secretary 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
SH01 - Return of Allotment of shares 03 March 2011
RESOLUTIONS - N/A 15 February 2011
AUD - Auditor's letter of resignation 15 February 2011
MISC - Miscellaneous document 11 February 2011
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 18 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
353 - Register of members 17 June 2008
287 - Change in situation or address of Registered Office 16 October 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 23 July 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 08 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 04 July 2001
363s - Annual Return 22 February 2001
225 - Change of Accounting Reference Date 30 January 2001
363s - Annual Return 24 July 2000
287 - Change in situation or address of Registered Office 10 May 2000
395 - Particulars of a mortgage or charge 21 February 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2000
123 - Notice of increase in nominal capital 27 January 2000
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
MEM/ARTS - N/A 02 July 1999
CERTNM - Change of name certificate 25 June 1999
NEWINC - New incorporation documents 10 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.