Company NameFivethree Limited
Company StatusDissolved
Company Number06956714
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Irfan Hamid
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Michael Barrie John Hockey
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Irfan Hamid
50.00%
Ordinary
50 at £1Michael Barrie John Hockey
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,687
Cash£109
Current Liabilities£5,974

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Director's details changed for Mr Michael Barrie John Hockey on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Michael Barrie John Hockey on 1 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Irfan Hamid on 1 July 2013 (2 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Director's details changed for Mr Irfan Hamid on 1 July 2013 (2 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2009Incorporation (18 pages)
8 July 2009Incorporation (18 pages)