Bedford
Beds
MK42 9AD
Director Name | Mr Alex Capone |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Information Technology Expert |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Town Lot Lane Felmersham Bedford Bedfordshire MK43 7HH |
Secretary Name | Jill Capone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Farm Town Lot Lane Felmersham Bedford Bedfordshire MK43 7HH |
Director Name | Andrew Swindell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2007) |
Role | Software Developer |
Correspondence Address | 26 Waltham Drive Elstow Bedford Bedfordshire MK42 9GA |
Secretary Name | Susan McLaughlan Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | 17 Walcourt Road Kempston Bedfordshire MK42 8SL |
Director Name | Pasquale Capone |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Rickyard Walk Grange Park Northampton Northamptonshire NN4 5BD |
Website | www.fivesite.com |
---|---|
Telephone | 01234 292200 |
Telephone region | Bedford |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Creative Digital Agency Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,277 |
Cash | £93,985 |
Current Liabilities | £273,683 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2009 | Delivered on: 25 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 October 2018 | Withdraw the company strike off application (1 page) |
19 October 2018 | Registered office address changed from 7-8 Cauldwell Street Bedford Bedfordshire MK42 9AD to 40a Station Road Upminster Essex RM14 2TR on 19 October 2018 (2 pages) |
11 October 2018 | Statement of affairs (8 pages) |
11 October 2018 | Resolutions
|
11 October 2018 | Appointment of a voluntary liquidator (4 pages) |
14 December 2016 | Termination of appointment of Pasquale Capone as a director on 1 January 2016 (1 page) |
14 December 2016 | Termination of appointment of Pasquale Capone as a director on 1 January 2016 (1 page) |
8 July 2016 | Voluntary strike-off action has been suspended (1 page) |
8 July 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page) |
10 September 2015 | Previous accounting period extended from 30 December 2014 to 31 December 2014 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 January 2014 | Appointment of Marc Newstead as a director (3 pages) |
20 January 2014 | Appointment of Marc Newstead as a director (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Termination of appointment of Susan Hills as a secretary (2 pages) |
20 September 2011 | Termination of appointment of Susan Hills as a secretary (2 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 7-8 cauldwell street bedford bedfordshire MK42 9BX (1 page) |
16 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 7-8 cauldwell street bedford bedfordshire MK42 9BX (1 page) |
23 October 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 October 2008 | Return made up to 17/04/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
29 May 2007 | Return made up to 17/04/07; full list of members (6 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Return made up to 17/04/06; full list of members
|
24 August 2006 | Return made up to 17/04/06; full list of members
|
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 July 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
8 July 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
1 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
1 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
30 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
30 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 May 2004 | Company name changed vault data warehousing LIMITED\certificate issued on 30/04/04 (2 pages) |
1 May 2004 | Company name changed vault data warehousing LIMITED\certificate issued on 30/04/04 (2 pages) |
17 April 2003 | Incorporation (15 pages) |
17 April 2003 | Incorporation (15 pages) |