Company NameFifth Dimension Design Limited
DirectorDevinder Singh Mann
Company StatusDissolved
Company Number03753598
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Previous Name5TH Dimension Design Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Devinder Singh Mann
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elgin Avenue
Harrow
Middlesex
HA3 8QL
Secretary NameJawahar Mehta
NationalityBritish
StatusCurrent
Appointed10 August 2001(2 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address100 Canterbury Road
Harrow
Middlesex
HA1 4PB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameComputerised Accounting Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address33 Welbeck Street
Fourth Floor
London
W1G 8EX
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£98,843
Current Liabilities£220,496

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Form 4.27 - appointment of liq (1 page)
25 August 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Registered office changed on 17/09/03 from: 389-393 edgware road london NW9 6NJ (1 page)
28 August 2003Statement of affairs (7 pages)
28 August 2003Appointment of a voluntary liquidator (1 page)
28 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2003Return made up to 16/04/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 July 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
17 August 2001Registered office changed on 17/08/01 from: 4TH floor 33 welbeck street london W1G 8EX (1 page)
17 August 2001New secretary appointed (2 pages)
17 July 2001Total exemption small company accounts made up to 30 April 2000 (3 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
8 November 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
17 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
24 April 1999Secretary resigned (1 page)
24 April 1999Registered office changed on 24/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 April 1999Director resigned (1 page)
16 April 1999Incorporation (17 pages)