Company NameNOT5 Limited
Company StatusDissolved
Company Number12366916
CategoryPrivate Limited Company
Incorporation Date17 December 2019(4 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesNOT4 Limited and The People's Lottery Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Luigi Brambilla
Date of BirthNovember 1983 (Born 40 years ago)
NationalityItalian
StatusClosed
Appointed17 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBattleship Building 179
Harrow Road
London
W2 6NB
Director NameMr Robert Pieter Blok
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Joshua Bayliss
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2021)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressAvenue D'Ouchy 14 C/O Etude Petremand & Rappo, Avo
Lausanne
1006

Location

Registered AddressBattleship Building 179
Harrow Road
London
W2 6NB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022First Gazette notice for voluntary strike-off (1 page)
4 October 2022Application to strike the company off the register (1 page)
17 March 2022Company name changed the people's lottery LIMITED\certificate issued on 17/03/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 January 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 2
(3 pages)
17 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 September 2021Termination of appointment of Joshua Bayliss as a director on 15 September 2021 (1 page)
27 September 2021Appointment of Mr Robert Pieter Blok as a director on 15 September 2021 (2 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 July 2021Director's details changed for Mr Luigi Brambilla on 7 July 2021 (2 pages)
22 March 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
21 October 2020Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020 (5 pages)
13 October 2020Second filing to change the details of Sir Richard Charles Nicholas Branson as a person with significant control (8 pages)
20 March 2020Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 1 March 2020
  • ANNOTATION Clarification a second filed RP04PSC04 was registered on 13/10/2020.
(3 pages)
11 February 2020Appointment of Mr Joshua Bayliss as a director on 29 January 2020 (2 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-14
(2 pages)
14 January 2020Change of name notice (2 pages)
17 December 2019Incorporation
Statement of capital on 2019-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)