Company NameNDHM Five Limited
Company StatusDissolved
Company Number05232146
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameCity And General Securities Finance Five Limited

Business Activity

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

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(4 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed28 January 2005(4 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameCDS International Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence AddressTrident Chambers
Road Town
Tortola
British Virgin Islands
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTNS Services Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign

Contact

Websitemarcel.com

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1City & General Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 September 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
28 September 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
17 April 2015Company name changed city and general securities finance five LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
17 April 2015Company name changed city and general securities finance five LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
16 April 2015Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 26 Red Lion Square London WC1R 4AG on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 26 Red Lion Square London WC1R 4AG on 16 April 2015 (1 page)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
16 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (9 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 31 March 2011 (12 pages)
3 April 2012Full accounts made up to 31 March 2011 (12 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
3 February 2010Full accounts made up to 31 March 2009 (9 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
10 October 2008Return made up to 15/09/08; full list of members (4 pages)
10 October 2008Return made up to 15/09/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
15 October 2007Return made up to 15/09/07; full list of members (2 pages)
4 October 2007Accounting reference date extended from 14/03/07 to 25/03/07 (1 page)
4 October 2007Accounting reference date extended from 14/03/07 to 25/03/07 (1 page)
12 October 2006Return made up to 15/09/06; full list of members (2 pages)
12 October 2006Return made up to 15/09/06; full list of members (2 pages)
20 July 2006Full accounts made up to 14 March 2006 (9 pages)
20 July 2006Full accounts made up to 14 March 2006 (9 pages)
31 January 2006Accounting reference date extended from 31/03/05 to 14/03/06 (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 14/03/06 (1 page)
19 October 2005Return made up to 15/09/05; full list of members (3 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 15/09/05; full list of members (3 pages)
19 October 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New director appointed (8 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New director appointed (8 pages)
21 February 2005New director appointed (7 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (8 pages)
21 February 2005New director appointed (8 pages)
21 February 2005New director appointed (7 pages)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004New secretary appointed (3 pages)
23 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 September 2004New secretary appointed (3 pages)
23 September 2004New director appointed (3 pages)
15 September 2004Incorporation (19 pages)
15 September 2004Incorporation (19 pages)