Company NameFivecharge Limited
Company StatusDissolved
Company Number03509038
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Anthony Newman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(2 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month (closed 19 April 2016)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(4 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 19 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameDLS Accounting Services Limited (Corporation)
StatusClosed
Appointed18 August 2012(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 19 April 2016)
Correspondence Address4 Cowdown Business Park
Micheldever
Winchester
Hampshire
SO21 3DN
Director NameMr Saul Erner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 13 March 2002)
RoleJeweller
Correspondence Address4a Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMichael Green
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(2 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Hartsbourne Park
180 High Road
Bushey Heath
Hertfordshire
WD23 1SD
Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(2 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (resigned 18 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembroke Gardens Close
London
W8 6AR
Secretary NameYoke Ping Chin
NationalityBritish
StatusResigned
Appointed04 March 1998(2 weeks, 6 days after company formation)
Appointment Duration7 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address17 Southview Avenue
Neasden
London
NW10 1RE
Secretary NameJeremy Philip Bennett
NationalityBritish
StatusResigned
Appointed01 October 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2001)
RoleCompany Director
Correspondence Address16 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMark Robert Taylor
NationalityBritish
StatusResigned
Appointed28 November 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Cricket Road
Oxford
Oxfordshire
OX4 3DG
Secretary NameNicholas Howard Check
NationalityBritish
StatusResigned
Appointed30 April 2003(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 2010)
RoleCompany Director
Correspondence Address4 Honiton Gardens
Mill Hill
London
NW7 1GF
Secretary NameMr Anthony Midgen
StatusResigned
Appointed24 December 2010(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2012)
RoleCompany Director
Correspondence Address27 Pembroke Gardens Close
London
W8 6HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBentinck House
3-8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Anthony Newman
50.00%
Ordinary
1 at £1Selwyn Midgen
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
22 January 2016Application to strike the company off the register (3 pages)
22 January 2016Application to strike the company off the register (3 pages)
29 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
5 March 2015Registered office address changed from Oriel Buildings 10 Margaret Street London W1W 8RL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Oriel Buildings 10 Margaret Street London W1W 8RL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Oriel Buildings 10 Margaret Street London W1W 8RL to Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 March 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 February 2014Satisfaction of charge 4 in full (1 page)
21 February 2014Satisfaction of charge 3 in full (1 page)
21 February 2014Satisfaction of charge 2 in full (1 page)
21 February 2014Satisfaction of charge 5 in full (1 page)
21 February 2014Satisfaction of charge 5 in full (1 page)
21 February 2014Satisfaction of charge 3 in full (1 page)
21 February 2014Satisfaction of charge 2 in full (1 page)
21 February 2014Satisfaction of charge 4 in full (1 page)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 September 2012Termination of appointment of Anthony Midgen as a director (1 page)
19 September 2012Appointment of Dls Accounting Services Limited as a secretary (2 pages)
19 September 2012Termination of appointment of Anthony Midgen as a secretary (1 page)
19 September 2012Termination of appointment of Anthony Midgen as a director (1 page)
19 September 2012Termination of appointment of Anthony Midgen as a secretary (1 page)
19 September 2012Appointment of Dls Accounting Services Limited as a secretary (2 pages)
13 June 2012Registered office address changed from 2Nd Floor, 43 - 44 Berners Street London W1T 3ND on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2Nd Floor, 43 - 44 Berners Street London W1T 3ND on 13 June 2012 (1 page)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
10 January 2011Appointment of Mr Anthony Midgen as a secretary (2 pages)
10 January 2011Appointment of Mr Anthony Midgen as a secretary (2 pages)
10 January 2011Termination of appointment of Nicholas Check as a secretary (1 page)
10 January 2011Termination of appointment of Nicholas Check as a secretary (1 page)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 February 2009Return made up to 12/02/09; full list of members (4 pages)
27 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 295 regent street london W1R 2HL (1 page)
24 October 2008Registered office changed on 24/10/2008 from 295 regent street london W1R 2HL (1 page)
2 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
2 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
27 February 2008Return made up to 12/02/08; full list of members (4 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
13 February 2007Return made up to 12/02/07; full list of members (3 pages)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
26 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
17 February 2006Return made up to 12/02/06; full list of members (3 pages)
17 February 2006Return made up to 12/02/06; full list of members (3 pages)
29 November 2005Accounts made up to 30 April 2005 (8 pages)
29 November 2005Accounts made up to 30 April 2005 (8 pages)
23 March 2005Return made up to 12/02/05; full list of members (3 pages)
23 March 2005Return made up to 12/02/05; full list of members (3 pages)
29 November 2004Accounts made up to 30 April 2004 (8 pages)
29 November 2004Accounts made up to 30 April 2004 (8 pages)
23 February 2004Return made up to 12/02/04; full list of members (7 pages)
23 February 2004Return made up to 12/02/04; full list of members (7 pages)
10 February 2004Accounts made up to 30 April 2003 (8 pages)
10 February 2004Accounts made up to 30 April 2003 (8 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
6 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
6 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
29 April 2003Return made up to 12/02/03; full list of members (7 pages)
29 April 2003Return made up to 12/02/03; full list of members (7 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
27 October 2002Accounts made up to 30 April 2002 (8 pages)
27 October 2002Accounts made up to 30 April 2002 (8 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (7 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 12/02/02; full list of members (7 pages)
1 March 2002Return made up to 12/02/02; full list of members (7 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
24 September 2001Accounts made up to 30 April 2001 (8 pages)
24 September 2001Accounts made up to 30 April 2001 (8 pages)
28 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
27 October 2000Secretary's particulars changed (1 page)
27 October 2000Secretary's particulars changed (1 page)
25 August 2000Accounts made up to 30 April 2000 (8 pages)
25 August 2000Accounts made up to 30 April 2000 (8 pages)
12 April 2000Accounts made up to 30 April 1999 (8 pages)
12 April 2000Accounts made up to 30 April 1999 (8 pages)
23 March 2000Return made up to 12/02/00; full list of members (7 pages)
23 March 2000Return made up to 12/02/00; full list of members (7 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 12/02/99; full list of members (10 pages)
4 March 1999Return made up to 12/02/99; full list of members (10 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
5 June 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
5 June 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
12 May 1998Particulars of mortgage/charge (5 pages)
12 May 1998Particulars of mortgage/charge (5 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1998New director appointed (3 pages)
20 April 1998Registered office changed on 20/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (3 pages)
20 April 1998Director resigned (1 page)
12 February 1998Incorporation (13 pages)
12 February 1998Incorporation (13 pages)