Company NameThe Fifth Business Experience Limited
Company StatusDissolved
Company Number06907717
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth Grahame Cohen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitefifth-business.co.uk

Location

Registered Address2nd Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kenneth Grahame Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£104,464
Cash£135,798
Current Liabilities£31,334

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (2 pages)
13 March 2017Application to strike the company off the register (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
27 April 2015Registered office address changed from C/O Gates Freedman & C0 9TH Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
27 April 2015Registered office address changed from C/O Gates Freedman & C0 9TH Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Kenneth Grahame Cohen on 1 December 2009 (2 pages)
2 June 2010Director's details changed for Kenneth Grahame Cohen on 1 December 2009 (2 pages)
2 June 2010Director's details changed for Kenneth Grahame Cohen on 1 December 2009 (2 pages)
28 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
28 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
28 May 2009Director appointed kenneth grahame cohen (2 pages)
28 May 2009Director appointed kenneth grahame cohen (2 pages)
22 May 2009Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 May 2009Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 May 2009Incorporation (9 pages)
18 May 2009Incorporation (9 pages)
18 May 2009Appointment terminated director yomtov jacobs (1 page)
18 May 2009Appointment terminated director yomtov jacobs (1 page)