Company Name51Interactive Limited
Company StatusDissolved
Company Number05814379
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr David Thomas Midgley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Northdown Street
London
N1 9BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWinters Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address29 Ludgate Hill
London
EC4M 7JE

Location

Registered Address14th Floor 76
Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,903
Cash£490
Current Liabilities£16,393

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
17 June 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
17 June 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(3 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(3 pages)
27 May 2011Director's details changed for David Thomas Midgley on 11 May 2011 (2 pages)
27 May 2011Director's details changed for David Thomas Midgley on 11 May 2011 (2 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Appointment Terminated Secretary winters registrars LIMITED (1 page)
4 August 2009Appointment terminated secretary winters registrars LIMITED (1 page)
8 July 2009Registered office changed on 08/07/2009 from 29 ludgate hill london EC4M 7JE (1 page)
8 July 2009Return made up to 11/05/09; full list of members (3 pages)
8 July 2009Return made up to 11/05/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from 29 ludgate hill london EC4M 7JE (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 August 2008Return made up to 11/05/08; full list of members (3 pages)
12 August 2008Return made up to 11/05/08; full list of members (3 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Return made up to 11/05/07; full list of members (2 pages)
5 July 2007Return made up to 11/05/07; full list of members (2 pages)
5 July 2007Location of debenture register (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
11 May 2006Incorporation (17 pages)
11 May 2006Incorporation (17 pages)