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
Project 5000
Project 5000 is a dissolved company incorporated on 14 February 2005 with the registered office located in Pinner, Greater London. Project 5000 was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 April 2016
(9 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05364083
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated
14 February 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Project 5000
Contact
Update Details
Address
79 Village Way
Pinner
Middlesex
HA5 5AA
Same address for the past
10 years
Companies in HA5 5AA
Telephone
02075945583
Email
Available in Endole App
Website
Lightcc.co.uk
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
Mrs Helena Bartlett Herrera
Director • Secretary • Customer Service Agent • British • Lives in England • Born in May 1974
Mr Paul Frederick Luckham
Director • University Professor • British • Lives in UK • Born in Sep 1956
Rotimi Williams Awoniyi
Director • Accountant • British • Lives in England • Born in Jun 1962
Mr Alex Burnett Jospeh
Director • Security Manager • British • Lives in UK • Born in Jul 1967
Mrs Andrea Tracey Joseph
Director • Project Manager • British • Lives in England • Born in Oct 1965
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
Hygiene Group Limited
Rotimi Williams Awoniyi is a mutual person.
Active
Hygiene Stores (UK) Limited
Rotimi Williams Awoniyi is a mutual person.
Active
Fabrican Limited
Mr Paul Frederick Luckham is a mutual person.
Active
Lindsay Phillips Property Care Ltd
Rotimi Williams Awoniyi is a mutual person.
Active
Hygiene UK Holdings Ltd
Rotimi Williams Awoniyi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£604
Decreased by £4.1K (-87%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.59K
Decreased by £2.14K (-32%)
Total Liabilities
£0
Same as previous period
Net Assets
£4.59K
Decreased by £2.14K (-32%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 19 Apr 2016
Compulsory Gazette Notice
9 Years Ago on 5 Jan 2016
Inspection Address Changed
10 Years Ago on 22 Feb 2015
Confirmation Submitted
10 Years Ago on 22 Feb 2015
Compulsory Strike-Off Discontinued
10 Years Ago on 28 Jan 2015
Small Accounts Submitted
10 Years Ago on 27 Jan 2015
Compulsory Gazette Notice
10 Years Ago on 30 Dec 2014
Sandra Riches Resigned
11 Years Ago on 15 Sep 2014
Neva Gordon Resigned
11 Years Ago on 15 Sep 2014
Sandra Riches Resigned
11 Years Ago on 15 Sep 2014
Get Alerts
Get Credit Report
Discover Project 5000'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 compulsory strike-off
Submitted on 19 Apr 2016
First Gazette notice for compulsory strike-off
Submitted on 5 Jan 2016
Annual return made up to 14 February 2015 no member list
Submitted on 22 Feb 2015
Register inspection address has been changed from 60 Sandringham Road Northolt Middlesex UB5 5HN England to 79 Village Way Pinner Middlesex HA5 5AA
Submitted on 22 Feb 2015
Compulsory strike-off action has been discontinued
Submitted on 28 Jan 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 27 Jan 2015
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2014
Appointment of Mrs Helena Bartlett Herrera as a secretary on 15 September 2014
Submitted on 16 Oct 2014
Termination of appointment of Sandra Riches as a director on 15 September 2014
Submitted on 16 Oct 2014
Termination of appointment of Neva Gordon as a director on 15 September 2014
Submitted on 16 Oct 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs