5com (Airtime Services) Limited

DataGardener
dissolved
Unknown

5com (airtime Services) Limited

05359513Private Limited With Share Capital

2 Burton House, Repton Place, White Lion Road, Amersham, HP79LP
Incorporated

09/02/2005

Company Age

21 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

5com (airtime Services) Limited (05359513) is a private limited with share capital incorporated on 09/02/2005 (21 years old) and registered in amersham, HP79LP. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 09/02/2005
HP79LP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:22-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:28-01-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Capital Cancellation Shares
Category:Capital
Date:08-09-2014
Capital Return Purchase Own Shares
Category:Capital
Date:08-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2012
Change Of Name Notice
Category:Change Of Name
Date:29-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-07-2011
Capital Allotment Shares
Category:Capital
Date:14-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Legacy
Category:Mortgage
Date:14-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2009
Legacy
Category:Address
Date:10-06-2009
Legacy
Category:Annual Return
Date:12-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:20-08-2008
Legacy
Category:Address
Date:19-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2007
Legacy
Category:Annual Return
Date:21-05-2007
Legacy
Category:Officers
Date:30-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:26-05-2006
Legacy
Category:Capital
Date:11-05-2006
Legacy
Category:Capital
Date:11-05-2006
Resolution
Category:Resolution
Date:11-05-2006
Legacy
Category:Accounts
Date:14-03-2006
Legacy
Category:Annual Return
Date:09-02-2006
Incorporation Company
Category:Incorporation
Date:09-02-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date18/07/2018
Latest Accounts31/03/2018

Trading Addresses

2 Burton House, Repton Place, White Lion Road, Amersham, Hp7 9Lp, HP79LPRegistered
Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD61JH

Contact

2 Burton House, Repton Place, White Lion Road, Amersham, HP79LP