Company Name5IZE Limited
Company StatusDissolved
Company Number07081840
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date14 October 2014 (9 years, 6 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 NameJonathan Nixon Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Kingfisher Drive
Richmond
Surrey
TW10 7UE
Director NameGraham Molyneux
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Selby Road
London
W5 1LX
Director NameBenjamin John Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Field Lane
Brentford
Middlesex
TW8 8NA
Director NameMr Garry Mark Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Woodland Gardens
Isleworth
Middlesex
TW7 6LW
Director NameMr William Ho Yin Cheng
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Cedars, Adelaide Road
Teddington
Middlesex
TW11 0AX
Director NameMr David Simon Stoch
Date of BirthJune 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 49 Weltje Road
London
W6 0FS

Location

Registered AddressAudit House
260 Field End Road
Eastcote
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Shareholders

50 at £1Benjamin John Walsh
33.33%
Ordinary
50 at £1Graham Molyneux
33.33%
Ordinary
50 at £1Jonathan Nixon Hughes
33.33%
Ordinary

Financials

Year2014
Net Worth-£550
Cash£426
Current Liabilities£976

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
18 June 2014Application to strike the company off the register (2 pages)
18 June 2014Application to strike the company off the register (2 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(6 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 150
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
14 December 2012Appointment of Mr Garry Mark Smith as a director (2 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (7 pages)
14 December 2012Appointment of Mr Garry Mark Smith as a director (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 150
(3 pages)
28 August 2012Termination of appointment of William Cheng as a director (1 page)
28 August 2012Termination of appointment of David Stoch as a director (1 page)
28 August 2012Termination of appointment of David Stoch as a director (1 page)
28 August 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 150
(3 pages)
28 August 2012Termination of appointment of William Cheng as a director (1 page)
1 December 2011Director's details changed for Mr David Simon Stoch on 19 November 2011 (2 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
1 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (8 pages)
1 December 2011Director's details changed for Mr David Simon Stoch on 19 November 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 February 2011Director's details changed for Mr William Ho Yin Cheng on 1 November 2010 (2 pages)
4 February 2011Director's details changed for Mr William Ho Yin Cheng on 1 November 2010 (2 pages)
4 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (8 pages)
4 February 2011Director's details changed for Mr William Ho Yin Cheng on 1 November 2010 (2 pages)
21 December 2009Director's details changed for David Simon Stoch on 10 December 2009 (3 pages)
21 December 2009Director's details changed for David Simon Stoch on 10 December 2009 (3 pages)
15 December 2009Director's details changed for David Simon Stock on 19 November 2009 (2 pages)
15 December 2009Director's details changed for David Simon Stock on 19 November 2009 (2 pages)
19 November 2009Incorporation (57 pages)
19 November 2009Incorporation (57 pages)