Company NameFiveninjas Limited
Company StatusDissolved
Company Number08873744
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NameSlicelux Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Paul Glen Beech
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Jonathan Stephen Williamson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Maurice John Christopher Volans
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleMusic Technologist
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr James Robert Adams
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2019)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr Gordon Scott Hollingworth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2019)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Gordon Hollingworth
20.00%
Ordinary
1 at £1James Adams
20.00%
Ordinary
1 at £1Jonathan Williamson
20.00%
Ordinary
1 at £1Maurice Volans
20.00%
Ordinary
1 at £1Paul Beech
20.00%
Ordinary

Financials

Year2014
Net Worth£3,291
Cash£14,531
Current Liabilities£17,217

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
23 April 2019Termination of appointment of James Robert Adams as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Maurice John Christopher Volans as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Gordon Scott Hollingworth as a director on 23 April 2019 (1 page)
13 March 2019Director's details changed for Mr Jonathan Stephen Williamson on 8 March 2019 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 July 2016Director's details changed for Mr Paul Glen Beech on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Paul Glen Beech on 13 July 2016 (2 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(8 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
(8 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 October 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
26 October 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
27 February 2015Director's details changed for Mr James Robert Adams on 3 February 2015 (2 pages)
27 February 2015Director's details changed for Mr James Robert Adams on 3 February 2015 (2 pages)
27 February 2015Director's details changed for Mr James Robert Adams on 3 February 2015 (2 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(8 pages)
25 February 2015Director's details changed for Mr Gordon Scott Hollingworth on 3 February 2015 (2 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(8 pages)
25 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5
(8 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 5
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 5
(3 pages)
25 February 2015Director's details changed for Mr Gordon Scott Hollingworth on 3 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Gordon Scott Hollingworth on 3 February 2015 (2 pages)
25 February 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 5
(3 pages)
30 January 2015Director's details changed for Mr Paul Glen Beech on 29 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Paul Glen Beech on 29 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Maurice John Christopher Volans on 22 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Maurice John Christopher Volans on 22 January 2015 (2 pages)
6 June 2014Company name changed slicelux LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2014Company name changed slicelux LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Appointment of Mr James Robert Adams as a director (2 pages)
4 June 2014Appointment of Mr James Robert Adams as a director (2 pages)
4 June 2014Appointment of Mr Gordon Scott Hollingworth as a director (2 pages)
4 June 2014Appointment of Mr Gordon Scott Hollingworth as a director (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 3
(37 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 3
(37 pages)