Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
5064181 Limited
5064181 Limited is a dissolved company incorporated on 4 March 2004 with the registered office located in London, Greater London. 5064181 Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 April 2017
(8 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05064181
Private limited company
Age
21 years
Incorporated
4 March 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 5064181 Limited
Contact
Update Details
Address
95 Wigmore Street
London
W1U 1DQ
Same address for the past
12 years
Companies in W1U 1DQ
Telephone
Unreported
Email
Unreported
Website
Alexanderforbesfs.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Grant Edwin Stobart
Director • Chief Executive Officer • South African,british • Lives in England • Born in Jan 1964
Paul William Hilton Marsland
Director • Partner/Finance Director • British • Lives in England • Born in Oct 1966
Ms Negin Minakaran
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Media Insurance Services Limited
Grant Edwin Stobart is a mutual person.
Active
Hillmorton Financial Services Limited
Grant Edwin Stobart is a mutual person.
Active
Lane Clark & Peacock Limited
Paul William Hilton Marsland is a mutual person.
Active
LCP Visualise Limited
Paul William Hilton Marsland is a mutual person.
Active
Lane Clark & Peacock LLP
Paul William Hilton Marsland is a mutual person.
Active
Delta Energy & Environment Limited
Paul William Hilton Marsland is a mutual person.
Active
Delta Energy & Environment Holdings Limited
Paul William Hilton Marsland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Mar 2015
For period
31 Mar
⟶
31 Mar 2015
Traded for
12 months
Cash in Bank
£988.42K
Increased by £984.42K (+24604%)
Turnover
£11.71K
Decreased by £1.52K (-11%)
Employees
Unreported
Same as previous period
Total Assets
£1.56M
Decreased by £317.98K (-17%)
Total Liabilities
-£918.15K
Increased by £669.88K (+270%)
Net Assets
£639K
Decreased by £987.86K (-61%)
Debt Ratio (%)
59%
Increased by 45.72% (+345%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 4 Apr 2017
Voluntary Gazette Notice
8 Years Ago on 17 Jan 2017
Application To Strike Off
8 Years Ago on 5 Jan 2017
Mr Paul William Hilton Marsland Appointed
9 Years Ago on 18 May 2016
David John Lane Resigned
9 Years Ago on 18 May 2016
Aaron Romeil Punwani Resigned
9 Years Ago on 18 May 2016
Edward Christian Kieswetter Resigned
9 Years Ago on 6 Apr 2016
Confirmation Submitted
9 Years Ago on 8 Mar 2016
Full Accounts Submitted
10 Years Ago on 30 Jul 2015
Confirmation Submitted
10 Years Ago on 5 Mar 2015
Get Alerts
Get Credit Report
Discover 5064181 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Apr 2017
First Gazette notice for voluntary strike-off
Submitted on 17 Jan 2017
Application to strike the company off the register
Submitted on 5 Jan 2017
Certificate of change of name
Submitted on 24 Aug 2016
Appointment of Mr Paul William Hilton Marsland as a director on 18 May 2016
Submitted on 20 May 2016
Termination of appointment of Aaron Romeil Punwani as a director on 18 May 2016
Submitted on 19 May 2016
Termination of appointment of David John Lane as a director on 18 May 2016
Submitted on 19 May 2016
Termination of appointment of Edward Christian Kieswetter as a director on 6 April 2016
Submitted on 6 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Submitted on 8 Mar 2016
Full accounts made up to 31 March 2015
Submitted on 30 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs