Company Name51 Limited
Company StatusDissolved
Company Number04184523
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)
Previous NameLetel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 03 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameLisa Deverick
StatusClosed
Appointed04 August 2014(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 October 2017)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 03 October 2017)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 days after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleGroup Corporate Services Direc
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameRobert Ian Higson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 days after company formation)
Appointment Duration2 years (resigned 01 April 2003)
RoleSolicitor
Correspondence Address15 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed23 March 2001(2 days after company formation)
Appointment Duration8 years, 5 months (resigned 17 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameMr Kevin Morton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Hill Farm Road
Marlow Bottom
Buckinghamshire
SL7 3LX
Director NameGerald Langdon Wingrove
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Albert Street
London
NW1 7NE
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameAndrew Macaskill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2004)
RoleGeneral Manager
Correspondence AddressField House 18 Crescent Road
Friern Barnet
London
N11 3LA
Director NameMr Michael James Pavia
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years after company formation)
Appointment Duration4 months (resigned 31 July 2003)
RoleChief Operating Officer Financ
Country of ResidenceEngland
Correspondence AddressTolt Coppice Farm
Hillgrove Lurgashall
Petworth
West Sussex
GU28 9EW
Director NameMrs Miriam Maes
Date of BirthMay 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2004(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
3-4 Bramham Gardens
London
SW5 0JQ
Director NameMr Paul Andrew Cuttill
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2008)
RoleChief Operating Officer Networ
Correspondence Address19 Fallowfields Great
Woodcote Park
Loughton
Essex
IG10 4QP
Director NameLaurent Ferrari
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2010)
RoleChief Operating Officer Networks
Correspondence Address25 Bowerdean Street
Fulham
London
SW6 3TN
Director NameLaurent Ferrari
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2010)
RoleChief Operating Officer Networks
Correspondence Address25 Bowerdean Street
Fulham
London
SW6 3TN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameMr Joe Souto
NationalityBritish
StatusResigned
Appointed17 September 2009(8 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2012)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameVakisasai Bala Poubady Ramany
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.51limited.com/
Telephone020 79359770
Telephone regionLondon

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Deletepicnic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
24 March 2016Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page)
24 March 2016Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages)
24 March 2016Termination of appointment of Vakisasai Bala Poubady Ramany as a director on 5 February 2016 (1 page)
24 March 2016Appointment of Mr David Simon George Baker as a director on 5 February 2016 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (12 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
24 September 2014Full accounts made up to 31 December 2013 (11 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a secretary on 4 August 2014 (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Termination of appointment of Joe Souto as a director (1 page)
25 June 2012Termination of appointment of Joe Souto as a director (1 page)
22 June 2012Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages)
22 June 2012Appointment of David Tomblin as a director (2 pages)
22 June 2012Appointment of David Tomblin as a director (2 pages)
22 June 2012Appointment of Vakisasai Bala Poubady Ramany as a director (2 pages)
19 June 2012Termination of appointment of Simone Rossi as a director (1 page)
19 June 2012Termination of appointment of Simone Rossi as a director (1 page)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Simone Rossi as a director (2 pages)
14 April 2011Appointment of Simone Rossi as a director (2 pages)
31 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
31 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Termination of appointment of Laurent Ferrari as a director (1 page)
24 May 2010Termination of appointment of Laurent Ferrari as a director (1 page)
11 May 2010Appointment of Joe Souto as a director (2 pages)
11 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
11 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
11 May 2010Appointment of Joe Souto as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
30 September 2009Appointment terminated secretary robert higson (1 page)
30 September 2009Appointment terminated secretary robert higson (1 page)
29 September 2009Secretary appointed joe souto (1 page)
29 September 2009Secretary appointed joe souto (1 page)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Director appointed thomas andreas kusterer (2 pages)
9 April 2009Director appointed thomas andreas kusterer (2 pages)
4 March 2009Appointment terminated director paul cuttill (2 pages)
4 March 2009Appointment terminated director paul cuttill (2 pages)
12 February 2009Director's change of particulars / humphrey cadoux hudson / 09/02/2009 (1 page)
12 February 2009Director's change of particulars / humphrey cadoux hudson / 09/02/2009 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Appointment terminated director laurent ferrari (1 page)
27 October 2008Appointment terminated director laurent ferrari (1 page)
27 October 2008Director appointed laurent ferrari (1 page)
27 October 2008Director appointed laurent ferrari (1 page)
2 September 2008Appointment terminated director paul cuttill (1 page)
2 September 2008Appointment terminated director paul cuttill (1 page)
1 September 2008Director appointed laurent ferrari (1 page)
1 September 2008Director appointed laurent ferrari (1 page)
21 July 2008Return made up to 15/05/08; full list of members (3 pages)
21 July 2008Return made up to 15/05/08; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
30 December 2007Full accounts made up to 31 December 2006 (14 pages)
30 December 2007Full accounts made up to 31 December 2006 (14 pages)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
31 July 2007Return made up to 15/05/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 October 2006New director appointed (3 pages)
19 October 2006New director appointed (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
5 April 2006Full accounts made up to 31 December 2004 (16 pages)
5 April 2006Full accounts made up to 31 December 2004 (16 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
24 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 June 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2003Return made up to 15/05/03; full list of members (7 pages)
29 August 2003Return made up to 15/05/03; full list of members (7 pages)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
13 June 2003New director appointed (7 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (3 pages)
13 June 2003New director appointed (7 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
1 November 2002Accounts made up to 31 December 2001 (6 pages)
1 November 2002Accounts made up to 31 December 2001 (6 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Memorandum and Articles of Association (6 pages)
19 February 2002Memorandum and Articles of Association (6 pages)
13 February 2002Company name changed letel LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed letel LIMITED\certificate issued on 13/02/02 (2 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (4 pages)
15 November 2001New director appointed (4 pages)
31 July 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2001Ad 23/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 April 2001New director appointed (4 pages)
12 April 2001New secretary appointed;new director appointed (3 pages)
12 April 2001Registered office changed on 12/04/01 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
12 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 April 2001Registered office changed on 12/04/01 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
12 April 2001New director appointed (4 pages)
12 April 2001New secretary appointed;new director appointed (3 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
21 March 2001Incorporation (12 pages)
21 March 2001Incorporation (12 pages)