Company NameModel 5 Limited
Company StatusDissolved
Company Number06574942
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Asif Sadruddin Qureshi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 May 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address54 Tylecroft Road
Norbury
SW16 4BQ
Director NameMr Beniamino Marras
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleWaiter
Country of ResidenceEngland
Correspondence Address4 Newtown Street
London
SW11 5HH
Secretary NameMr Giulio Cagna
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Ravenet St
London
SW11 5HE
Director NameMr Pasquale Francesco Melino
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2009(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 11 November 2009)
RoleWaiter
Correspondence Address7 Ravenet Court
Ravenet Street
London
SW11 5HE

Location

Registered AddressStudio F7 Battersea Studios
80 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,904
Cash£285
Current Liabilities£4,037

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1,000
(3 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 1,000
(3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 November 2009Registered office address changed from Suite 140 28 Old Brompton Road London SW7 3SS on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Suite 140 28 Old Brompton Road London SW7 3SS on 11 November 2009 (1 page)
11 November 2009Appointment of Mr Asif Qureshi as a director (2 pages)
11 November 2009Termination of appointment of Pasquale Melino as a director (1 page)
11 November 2009Termination of appointment of Pasquale Melino as a director (1 page)
11 November 2009Appointment of Mr Asif Qureshi as a director (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
8 May 2009Appointment Terminated Director beniamino marras (1 page)
8 May 2009Appointment terminated director beniamino marras (1 page)
8 May 2009Director appointed mr pasquale melino (1 page)
8 May 2009Director appointed mr pasquale melino (1 page)
29 April 2009Registered office changed on 29/04/2009 from suite 92 28 old brompton road london SW7 3SS (1 page)
29 April 2009Registered office changed on 29/04/2009 from suite 92 28 old brompton road london SW7 3SS (1 page)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
29 April 2009Return made up to 23/04/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from 97 old brompton road london SW7 3LD united kingdom (1 page)
16 April 2009Registered office changed on 16/04/2009 from 97 old brompton road london SW7 3LD united kingdom (1 page)
17 December 2008Appointment terminated secretary giulio cagna (1 page)
17 December 2008Appointment Terminated Secretary giulio cagna (1 page)
23 April 2008Incorporation (15 pages)
23 April 2008Incorporation (15 pages)