THE FIFTH MAN PROPERTY LIMITED

10-12 New College Parade 10-12 New College Parade, London, NW3 5EP, England
StatusDISSOLVED
Company No.08070519
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution13 Feb 2020
Years4 years, 4 months, 18 days

SUMMARY

THE FIFTH MAN PROPERTY LIMITED is an dissolved private limited company with number 08070519. It was incorporated 12 years, 1 month, 17 days ago, on 16 May 2012 and it was dissolved 4 years, 4 months, 18 days ago, on 13 February 2020. The company address is 10-12 New College Parade 10-12 New College Parade, London, NW3 5EP, England.



Company Fillings

Gazette dissolved liquidation

Date: 13 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: 10-12 New College Parade Finchley Road London NW3 5EP England

New address: 10-12 New College Parade Finchley Road London NW3 5EP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 10-12 New College Parade Finchley Road London NW3 5EP

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-30

Old address: C/O C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Aug 2017

Category: Address

Type: AD02

Old address: C/O Leigh Philip & Partners Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom

New address: C/O Leigh Philip & Partners 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Aug 2017

Category: Address

Type: AD04

New address: C/O C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-12

Officer name: Mr Peter Charles Robert Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-12

Officer name: Mr Peter Charles Robert Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 16 May 2013

Category: Capital

Type: SH01

Date: 2013-05-16

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: 49 Mortimer Road London N1 5AR United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3ACE HEALTHCARE LIMITED

FLAT 1 KENT ROAD,DARTFORD,DA1 2AA

Number:09657350
Status:ACTIVE
Category:Private Limited Company

7 3 SOLUTIONS LIMITED

57 NEWCOMEN STREET,HULL,HU9 3BB

Number:05175420
Status:ACTIVE
Category:Private Limited Company

AWAN MOBILES LTD

STARLITE HOUSE,STAMFORD,PE9 1PH

Number:11164562
Status:ACTIVE
Category:Private Limited Company

NORCOTE MANAGEMENT LIMITED

HARESBOTTOM HOUSE LOWER NORCOTE,CIRENCESTER,GL7 5RJ

Number:09686617
Status:ACTIVE
Category:Private Limited Company

R R ROSE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11115085
Status:ACTIVE
Category:Private Limited Company

RAUL CARS LIMITED

42 DOWSETT ROAD,LONDON,N17 9DD

Number:11844375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source