ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fifty Id Re 6 Limited

Fifty Id Re 6 Limited is a dissolved company incorporated on 31 March 2015 with the registered office located in London, Greater London. Fifty Id Re 6 Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 29 August 2017 (8 years ago)
Was 2 years 5 months old at the time of dissolution
Via voluntary strike-off
Company No
09519363
Private limited company
Age
10 years
Incorporated 31 March 2015
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
Contact
Address
90 Lillie Road
London
SW6 7SR
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • Solicitor • British • Lives in Britain • Born in Oct 1965
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in UK • Born in Nov 1963
Director • British • Lives in UK • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingsland Estates (GP) Limited
Jeremy Grahame Dyer is a mutual person.
Active
Angerstein Estates Limited
Jeremy Grahame Dyer is a mutual person.
Active
October Estates Limited
Jeremy Grahame Dyer is a mutual person.
Active
Kingsland Estates Limited
Jeremy Grahame Dyer is a mutual person.
Active
Angerstein Estates (Plymouth) Limited
Jeremy Grahame Dyer is a mutual person.
Active
Fifty Asset Management Limited
Jeremy Grahame Dyer is a mutual person.
Active
Home County Developments Limited
Mr Peter Glenn and Jeremy Grahame Dyer are mutual people.
Dissolved
Cape Renewables Ni Limited
Jeremy Grahame Dyer is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4
Total Liabilities
£0
Net Assets
£4
Debt Ratio (%)
0%
Latest Activity
Voluntarily Dissolution
8 Years Ago on 29 Aug 2017
Voluntary Gazette Notice
8 Years Ago on 13 Jun 2017
Application To Strike Off
8 Years Ago on 6 Jun 2017
Dormant Accounts Submitted
8 Years Ago on 19 Dec 2016
Registered Address Changed
9 Years Ago on 13 May 2016
Confirmation Submitted
9 Years Ago on 13 May 2016
Mr Adam Davey Walker Appointed
9 Years Ago on 1 Jan 2016
Jonathan Slater Appointed
10 Years Ago on 31 Mar 2015
Incorporated
10 Years Ago on 31 Mar 2015
Get Credit Report
Discover Fifty Id Re 6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Aug 2017
First Gazette notice for voluntary strike-off
Submitted on 13 Jun 2017
Application to strike the company off the register
Submitted on 6 Jun 2017
Accounts for a dormant company made up to 31 March 2016
Submitted on 19 Dec 2016
Sub-division of shares on 5 August 2016
Submitted on 6 Oct 2016
Appointment of Jonathan Slater as a director on 31 March 2015
Submitted on 23 Aug 2016
Certificate of change of name
Submitted on 22 Jul 2016
Annual return made up to 31 March 2016 with full list of shareholders
Submitted on 13 May 2016
Appointment of Mr Adam Davey Walker as a director on 1 January 2016
Submitted on 13 May 2016
Registered office address changed from , 21 Great Winchester Street London, EC2N 2JA, United Kingdom to 90 Lillie Road London SW6 7SR on 13 May 2016
Submitted on 13 May 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year