Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIFTY FRITH STREET LIMITED
Company Information for

FIFTY FRITH STREET LIMITED

CARNABY, LONDON, W1,
Company Registration Number
00892519
Private Limited Company
Dissolved

Dissolved 2017-01-27

Company Overview

About Fifty Frith Street Ltd
FIFTY FRITH STREET LIMITED was founded on 1966-11-23 and had its registered office in Carnaby. The company was dissolved on the 2017-01-27 and is no longer trading or active.

Key Data
Company Name
FIFTY FRITH STREET LIMITED
 
Legal Registered Office
CARNABY
LONDON
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIFTY FRITH STREET LIMITED
Is this data useful to you?
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.

Company Officers of FIFTY FRITH STREET LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE THOMAS
Company Secretary 2014-06-05
BRIAN BICKELL
Director 2014-06-05
SIMON JOHN QUAYLE
Director 2014-06-05
CHRISTOPHER PETER ALAN WARD
Director 2014-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PASCALIDES
Company Secretary 2013-01-15 2014-06-05
IOANNIS CHARILAOU
Director 2005-01-18 2014-06-05
COSTAS KOUTSOS
Director 2005-01-18 2014-06-05
CHARALAMBOS PANAYIOTOU
Director 2005-01-18 2014-06-05
CHRISTOPHER PASCALIDES
Director 1991-05-13 2014-06-05
ANDREAS CHRISTOU VIRIDES
Company Secretary 1991-05-13 2013-01-15
ELIAS PANTELIDES
Director 1997-06-30 2005-01-15
AKIS ZAMBARTAS
Director 1997-01-28 2005-01-14
PASCHALIS PASCHALIDES LOUCA
Director 1991-05-13 1997-06-23
PANAYIOTIS PSARAS GEORGIOU
Director 1991-05-13 1997-06-23
MICHAEL POLYDORIDES
Director 1991-05-13 1996-07-02
GEORGE POLYVIOU
Director 1991-05-13 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN QUAYLE CHINATOWN LONDON LTD Director 2016-06-13 CURRENT 2016-06-13 Active
SIMON JOHN QUAYLE SHAFTESBURY AV INVESTMENT LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
SIMON JOHN QUAYLE SHAFTESBURY AV LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
SIMON JOHN QUAYLE 1B SILVER PLACE LIMITED Director 2014-04-06 CURRENT 1996-10-18 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 4 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 5 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 10 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE SHAFTESBURY CL INVESTMENT LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 6 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 8 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 7 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 9 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
SIMON JOHN QUAYLE CARNABY INVESTMENTS LIMITED Director 2007-11-22 CURRENT 1957-03-08 Active
SIMON JOHN QUAYLE SHAFTESBURY INVESTMENTS 2 LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
SIMON JOHN QUAYLE SHAFTESBURY SOHO LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
SIMON JOHN QUAYLE SHAFTESBURY WEST END LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
SIMON JOHN QUAYLE CHINATOWN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE SHAFTESBURY CL LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE SHAFTESBURY CHARLOTTE STREET LIMITED Director 2004-09-20 CURRENT 2004-08-19 Active
SIMON JOHN QUAYLE CHINATOWN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE COVENT GARDEN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE CHARLOTTE STREET ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE CARNABY ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE CARNABY PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
SIMON JOHN QUAYLE SHAFTESBURY CARNABY PLC Director 2004-09-06 CURRENT 1986-07-18 Active
SIMON JOHN QUAYLE SHAFTESBURY COVENT GARDEN LIMITED Director 2004-09-06 CURRENT 1996-02-02 Active
SIMON JOHN QUAYLE SHAFTESBURY PLC Director 1997-10-01 CURRENT 1986-03-13 Active
SIMON JOHN QUAYLE SHAFTESBURY CHINATOWN PLC Director 1991-03-01 CURRENT 1988-01-22 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY WE LIMITED Director 2017-02-13 CURRENT 1988-12-16 Liquidation
CHRISTOPHER PETER ALAN WARD HELCON LIMITED Director 2016-08-25 CURRENT 1988-06-23 Liquidation
CHRISTOPHER PETER ALAN WARD CHINATOWN LONDON LTD Director 2016-06-13 CURRENT 2016-06-13 Active
CHRISTOPHER PETER ALAN WARD WESTWAY TRUST Director 2015-03-23 CURRENT 2008-01-16 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY AV INVESTMENT LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY AV LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 4 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 5 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 10 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY CL INVESTMENT LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 6 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 8 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 7 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 9 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY CARNABY PLC Director 2012-01-09 CURRENT 1986-07-18 Active
CHRISTOPHER PETER ALAN WARD CHINATOWN ESTATE HOLDINGS LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY PLC Director 2012-01-09 CURRENT 1986-03-13 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY CHINATOWN PLC Director 2012-01-09 CURRENT 1988-01-22 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY COVENT GARDEN LIMITED Director 2012-01-09 CURRENT 1996-02-02 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY CL LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY CHARLOTTE STREET LIMITED Director 2012-01-09 CURRENT 2004-08-19 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY INVESTMENTS 2 LIMITED Director 2012-01-09 CURRENT 2004-11-19 Active
CHRISTOPHER PETER ALAN WARD CARNABY INVESTMENTS LIMITED Director 2012-01-09 CURRENT 1957-03-08 Active
CHRISTOPHER PETER ALAN WARD CHINATOWN PROPERTY INVESTMENTS LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD COVENT GARDEN ESTATE HOLDINGS LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD CHARLOTTE STREET ESTATE HOLDINGS LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD CARNABY ESTATE HOLDINGS LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD CARNABY PROPERTY INVESTMENTS LIMITED Director 2012-01-09 CURRENT 2004-08-17 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY SOHO LIMITED Director 2012-01-09 CURRENT 2004-11-19 Active
CHRISTOPHER PETER ALAN WARD SHAFTESBURY WEST END LIMITED Director 2012-01-09 CURRENT 2004-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM PEGASUS HOUSE 37-43 SACKVILLE STREET LONDON W1S 3DL UNITED KINGDOM
2015-01-204.70DECLARATION OF SOLVENCY
2015-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR COSTAS KOUTSOS
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IOANNIS CHARILAOU
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PASCALIDES
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS PANAYIOTOU
2014-09-24AP01DIRECTOR APPOINTED MR BRIAN BICKELL
2014-09-24AP01DIRECTOR APPOINTED MR SIMON JOHN QUAYLE
2014-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER WARD
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 243 GRAYS INN ROAD LONDON WC1X 8RB
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PASCALIDES
2014-08-28AP03SECRETARY APPOINTED MS PENELOPE THOMAS
2014-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0114/04/14 FULL LIST
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-08AR0114/04/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREAS VIRIDES
2013-01-15AP03SECRETARY APPOINTED MR CHRISTOPHER PASCALIDES
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY ANDREAS VIRIDES
2012-06-22AR0114/04/12 FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-03AR0114/04/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PASCALIDES / 14/04/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARALAMBOS PANAYIOTOU / 14/04/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COSTAS KOUTSOS / 14/04/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS CHARILAOU / 14/04/2011
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-22AR0114/04/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-13363aRETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-23363sRETURN MADE UP TO 14/04/08; NO CHANGE OF MEMBERS
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-05-26363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-16363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-24363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-21363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-02363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1997-12-30288bDIRECTOR RESIGNED
1997-12-30288bDIRECTOR RESIGNED
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FIFTY FRITH STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-23
Notices to Creditors2015-01-30
Appointment of Liquidators2015-01-30
Resolutions for Winding-up2015-01-30
Fines / Sanctions
No fines or sanctions have been issued against FIFTY FRITH STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-04-01 Satisfied BANK OF CYPRUS (LONDON) LIMITED
LEGAL CHARGE 1984-11-12 Satisfied BANK OF CYPRUS (LONDON) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of FIFTY FRITH STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIFTY FRITH STREET LIMITED
Trademarks
We have not found any records of FIFTY FRITH STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIFTY FRITH STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FIFTY FRITH STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFIFTY FRITH STREET LIMITEDEvent Date2016-08-16
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 TypeNotices to Creditors
Defending partyFIFTY FRITH STREET LIMITEDEvent Date2015-01-09
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 TypeAppointment of Liquidators
Defending partyFIFTY FRITH STREET LIMITEDEvent Date2015-01-09
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 TypeResolutions for Winding-up
Defending partyFIFTY FRITH STREET LIMITEDEvent Date2015-01-09
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIFTY FRITH STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIFTY FRITH STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.