Dissolved
Dissolved 2017-01-27
Company Information for FIFTY FRITH STREET LIMITED
CARNABY, LONDON, W1,
|
Company Registration Number
00892519
Private Limited Company
Dissolved Dissolved 2017-01-27 |
Company Name | |
---|---|
FIFTY FRITH STREET LIMITED | |
Legal Registered Office | |
CARNABY LONDON | |
Company Number | 00892519 | |
---|---|---|
Date formed | 1966-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-01-27 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 07:53:43 |
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 |
---|---|---|
PENELOPE THOMAS |
||
BRIAN BICKELL |
||
SIMON JOHN QUAYLE |
||
CHRISTOPHER PETER ALAN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PASCALIDES |
Company Secretary | ||
IOANNIS CHARILAOU |
Director | ||
COSTAS KOUTSOS |
Director | ||
CHARALAMBOS PANAYIOTOU |
Director | ||
CHRISTOPHER PASCALIDES |
Director | ||
ANDREAS CHRISTOU VIRIDES |
Company Secretary | ||
ELIAS PANTELIDES |
Director | ||
AKIS ZAMBARTAS |
Director | ||
PASCHALIS PASCHALIDES LOUCA |
Director | ||
PANAYIOTIS PSARAS GEORGIOU |
Director | ||
MICHAEL POLYDORIDES |
Director | ||
GEORGE POLYVIOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHINATOWN LONDON LTD | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
SHAFTESBURY AV INVESTMENT LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
SHAFTESBURY AV LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
1B SILVER PLACE LIMITED | Director | 2014-04-06 | CURRENT | 1996-10-18 | Active | |
SHAFTESBURY INVESTMENTS 4 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 5 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 10 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY CL INVESTMENT LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 6 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 8 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 7 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 9 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
CARNABY INVESTMENTS LIMITED | Director | 2007-11-22 | CURRENT | 1957-03-08 | Active | |
SHAFTESBURY INVESTMENTS 2 LIMITED | Director | 2005-01-19 | CURRENT | 2004-11-19 | Active | |
SHAFTESBURY SOHO LIMITED | Director | 2005-01-19 | CURRENT | 2004-11-19 | Active | |
SHAFTESBURY WEST END LIMITED | Director | 2005-01-19 | CURRENT | 2004-11-19 | Active | |
CHINATOWN ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY CL LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY CHARLOTTE STREET LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-19 | Active | |
CHINATOWN PROPERTY INVESTMENTS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
COVENT GARDEN ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
CHARLOTTE STREET ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
CARNABY ESTATE HOLDINGS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
CARNABY PROPERTY INVESTMENTS LIMITED | Director | 2004-09-20 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY CARNABY PLC | Director | 2004-09-06 | CURRENT | 1986-07-18 | Active | |
SHAFTESBURY COVENT GARDEN LIMITED | Director | 2004-09-06 | CURRENT | 1996-02-02 | Active | |
SHAFTESBURY PLC | Director | 1997-10-01 | CURRENT | 1986-03-13 | Active | |
SHAFTESBURY CHINATOWN PLC | Director | 1991-03-01 | CURRENT | 1988-01-22 | Active | |
SHAFTESBURY WE LIMITED | Director | 2017-02-13 | CURRENT | 1988-12-16 | Liquidation | |
HELCON LIMITED | Director | 2016-08-25 | CURRENT | 1988-06-23 | Liquidation | |
CHINATOWN LONDON LTD | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
WESTWAY TRUST | Director | 2015-03-23 | CURRENT | 2008-01-16 | Active | |
SHAFTESBURY AV INVESTMENT LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
SHAFTESBURY AV LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active | |
SHAFTESBURY INVESTMENTS 4 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 5 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 10 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY CL INVESTMENT LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 6 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 8 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 7 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY INVESTMENTS 9 LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
SHAFTESBURY CARNABY PLC | Director | 2012-01-09 | CURRENT | 1986-07-18 | Active | |
CHINATOWN ESTATE HOLDINGS LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY PLC | Director | 2012-01-09 | CURRENT | 1986-03-13 | Active | |
SHAFTESBURY CHINATOWN PLC | Director | 2012-01-09 | CURRENT | 1988-01-22 | Active | |
SHAFTESBURY COVENT GARDEN LIMITED | Director | 2012-01-09 | CURRENT | 1996-02-02 | Active | |
SHAFTESBURY CL LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY CHARLOTTE STREET LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-19 | Active | |
SHAFTESBURY INVESTMENTS 2 LIMITED | Director | 2012-01-09 | CURRENT | 2004-11-19 | Active | |
CARNABY INVESTMENTS LIMITED | Director | 2012-01-09 | CURRENT | 1957-03-08 | Active | |
CHINATOWN PROPERTY INVESTMENTS LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
COVENT GARDEN ESTATE HOLDINGS LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
CHARLOTTE STREET ESTATE HOLDINGS LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
CARNABY ESTATE HOLDINGS LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
CARNABY PROPERTY INVESTMENTS LIMITED | Director | 2012-01-09 | CURRENT | 2004-08-17 | Active | |
SHAFTESBURY SOHO LIMITED | Director | 2012-01-09 | CURRENT | 2004-11-19 | Active | |
SHAFTESBURY WEST END LIMITED | Director | 2012-01-09 | CURRENT | 2004-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3DL UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COSTAS KOUTSOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IOANNIS CHARILAOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PASCALIDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS PANAYIOTOU | |
AP01 | DIRECTOR APPOINTED MR BRIAN BICKELL | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN QUAYLE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WARD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 243 GRAYS INN ROAD LONDON WC1X 8RB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PASCALIDES | |
AP03 | SECRETARY APPOINTED MS PENELOPE THOMAS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 14/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREAS VIRIDES | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER PASCALIDES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREAS VIRIDES | |
AR01 | 14/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PASCALIDES / 14/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMBOS PANAYIOTOU / 14/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COSTAS KOUTSOS / 14/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS CHARILAOU / 14/04/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363s | RETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-08-23 |
Notices to Creditors | 2015-01-30 |
Appointment of Liquidators | 2015-01-30 |
Resolutions for Winding-up | 2015-01-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF CYPRUS (LONDON) LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF CYPRUS (LONDON) LIMITED |
|
|
|
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 FIFTY FRITH STREET LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FIFTY FRITH STREET LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FIFTY FRITH STREET LIMITED | Event Date | 2016-08-16 |
Date of Appointment: 9 January 2015 INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Grays Inn, London WC1R 5EF on 18 October 2016 at 11.00 am, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at the offices of Antony Batty & Company , 3 Field Court, Grays Inn, London WC1R 5EF , no later than 12.00 noon on the business day before the meeting. H F Jesseman (I P No: 9480 ), Liquidator , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIFTY FRITH STREET LIMITED | Event Date | 2015-01-09 |
I, Hugh Francis Jesseman of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed liquidator of the above named company on 9 January 2015 . Notice is hereby given that the creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 6 March 2015 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. Hugh Francis Jesseman , Liquidator (Insolvency Practitioner Number 9480 ), Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: claire@antonybatty.com : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIFTY FRITH STREET LIMITED | Event Date | 2015-01-09 |
Hugh Francis Jesseman , Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone: 020 7831 1234 , fax: 020 7430 2727, email: office@antonybatty.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIFTY FRITH STREET LIMITED | Event Date | 2015-01-09 |
Passed on 9 January 2015 At a General Meeting of the above named Company, duly convened and held at 22 Ganton Street, Carnaby, London, W1 7FD on 9 January 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily. and Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF was appointed as Liquidator. Hugh Francis Jesseman (Insolvency Practitioner Number: 9480 ), Liquidator , Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com Office contact: Claire Howell C Ward : | |||
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. |