Company NameFifty One Limited
DirectorKim Unger
Company StatusDissolved
Company Number02978975
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameKim Unger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(same day as company formation)
RolePublisher
Correspondence Address197 Lower Mortlake Road
Richmond
Surrey
TW9 2LP
Secretary NamePatricia Unger
NationalityBritish
StatusCurrent
Appointed13 April 1995(6 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address162 St Williams Way
Rochester
Kent
ME1 2PE
Director NameJohn Marshall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleDesigner
Correspondence Address1st Floor 15 Ganton Street
London
W1V 1LA
Secretary NameKim Unger
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RolePublisher
Correspondence Address197 Lower Mortlake Road
Richmond
Surrey
TW9 2LP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

18 July 2000Dissolved (1 page)
18 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Statement of affairs (11 pages)
26 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 1998Appointment of a voluntary liquidator (1 page)
24 September 1998Registered office changed on 24/09/98 from: 42-48 charlbert street st johns wood london NW8 7BU (1 page)
16 October 1997Return made up to 14/10/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 October 1996Return made up to 14/10/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
28 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 1995Return made up to 14/10/95; full list of members (6 pages)
6 July 1995Registered office changed on 06/07/95 from: norman alexander and company 5TH floor grosvenor gardens hse 35-37 grosvenor gardens london SW1W 0BS (1 page)
27 April 1995Director resigned (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)