Company Name5312 Limited
Company StatusDissolved
Company Number04025784
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdmund Keith Page
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36a Peto Avenue
Colchester
Essex
CO4 5WJ
Secretary NameClaire Page
NationalityBritish
StatusResigned
Appointed03 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Campernell Close
Brightlingsea
Essex
CO7 0TA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.53-12.com

Location

Registered Address1b The Svt Building
Holloway Road
Heybridge Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Edmund Keith Page
100.00%
Ordinary

Financials

Year2014
Net Worth£31,475
Cash£328
Current Liabilities£89,651

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 February 2003Delivered on: 4 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Edmund Keith Page on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Edmund Keith Page on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Edmund Keith Page on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
4 August 2009Return made up to 03/07/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary claire page (1 page)
3 August 2009Appointment terminated secretary claire page (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Director's change of particulars / edmund page / 30/06/2008 (1 page)
7 July 2008Director's change of particulars / edmund page / 30/06/2008 (1 page)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 July 2007Return made up to 03/07/07; full list of members (6 pages)
21 July 2007Return made up to 03/07/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Return made up to 03/07/06; full list of members (6 pages)
11 October 2006Return made up to 03/07/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 June 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
30 June 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Return made up to 03/07/03; full list of members (6 pages)
1 July 2003Return made up to 03/07/03; full list of members (6 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
10 July 2002Return made up to 03/07/02; full list of members (6 pages)
10 July 2002Return made up to 03/07/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 July 2001Return made up to 03/07/01; full list of members (6 pages)
17 July 2001Return made up to 03/07/01; full list of members (6 pages)
11 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 July 2000Director resigned (1 page)
3 July 2000Incorporation (16 pages)
3 July 2000Incorporation (16 pages)