Company Information for 5734554 LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
05734554
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
5734554 LIMITED | ||||||
Legal Registered Office | ||||||
55 BAKER STREET LONDON W1U 7EU Other companies in SE1 | ||||||
Previous Names | ||||||
|
Company Number | 05734554 | |
---|---|---|
Company ID Number | 05734554 | |
Date formed | 2006-03-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-06-01 20:35:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LLOYD GORDON ERNST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONTGOMERY SWANN SECRETARY LTD |
Company Secretary | ||
SALLY ANNE ERNST |
Director | ||
MONTGOMERY SWANN LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lloyd Gordon Ernst on 2020-06-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM C/O Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
RES15 | CHANGE OF COMPANY NAME 31/05/18 | |
CERTNM | COMPANY NAME CHANGED CLOUDSTAFF UK LIMITED CERTIFICATE ISSUED ON 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Montgomery Swann Secretary Ltd on 2015-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/15 FROM C/O C/O Montgomery Swann Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LLOYD GORDON ERNST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ERNST | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/12 FROM Devonshire House 60 Goswell Road London Uk EC1M 7AD | |
CH01 | Director's details changed for Dr Sally Anne Ernst on 2012-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/12 FROM Co Montgomery Swann Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 05/09/2011 | |
CERTNM | Company name changed sinocode uk LIMITED\certificate issued on 16/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANNE ERNST / 08/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY ANNE ERNST / 08/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MONTGOMERY SWANN SECRETARY LTD / 08/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ERNST / 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SINOCODE LIMITED CERTIFICATE ISSUED ON 14/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 172,063 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 169,134 |
Creditors Due Within One Year | 2013-03-31 | £ 10,829 |
Creditors Due Within One Year | 2012-03-31 | £ 13,172 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5734554 LIMITED
Cash Bank In Hand | 2013-03-31 | £ 13,513 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 18,182 |
Current Assets | 2013-03-31 | £ 23,575 |
Current Assets | 2012-03-31 | £ 21,684 |
Debtors | 2013-03-31 | £ 10,062 |
Debtors | 2012-03-31 | £ 3,502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 5734554 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |