FIVEFOOTSIX LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1BN

Company number 05438481
Status Liquidation
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address R2 ADVISORY LIMITED, 17 HANOVER SQUARE, LONDON, W1S 1BN
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 28 January 2017; Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016; Registered office address changed from Fivefootsix Limited Carewell Lodge Racecourse Road Lingfield Surrey RH7 6PP to 9 Wimpole Street London W1G 9SR on 12 February 2016. The most likely internet sites of FIVEFOOTSIX LIMITED are www.fivefootsix.co.uk, and www.fivefootsix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Fivefootsix Limited is a Private Limited Company. The company registration number is 05438481. Fivefootsix Limited has been working since 28 April 2005. The present status of the company is Liquidation. The registered address of Fivefootsix Limited is R2 Advisory Limited 17 Hanover Square London W1s 1bn. . BATTEN, Charles Edward Algy is a Secretary of the company. BATTEN, Charles Edward Algy is a Director of the company. MCCONNACHIE, Mark James is a Director of the company. Secretary MCCONNACHIE, Mark James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BATTEN, Charles Edward Algy
Appointed Date: 29 April 2005

Director
BATTEN, Charles Edward Algy
Appointed Date: 29 April 2005
51 years old

Director
MCCONNACHIE, Mark James
Appointed Date: 29 April 2005
54 years old

Resigned Directors

Secretary
MCCONNACHIE, Mark James
Resigned: 01 April 2006
Appointed Date: 29 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 April 2005
Appointed Date: 28 April 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 April 2005
Appointed Date: 28 April 2005

FIVEFOOTSIX LIMITED Events

23 Feb 2017
Liquidators statement of receipts and payments to 28 January 2017
28 Dec 2016
Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016
12 Feb 2016
Registered office address changed from Fivefootsix Limited Carewell Lodge Racecourse Road Lingfield Surrey RH7 6PP to 9 Wimpole Street London W1G 9SR on 12 February 2016
08 Feb 2016
Declaration of solvency
08 Feb 2016
Appointment of a voluntary liquidator
...
... and 32 more events
02 Jun 2005
New secretary appointed
02 Jun 2005
Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100
28 Apr 2005
Director resigned
28 Apr 2005
Secretary resigned
28 Apr 2005
Incorporation