Fifty One Forty Nine Ltd LEEDS


Fifty One Forty Nine Ltd was dissolved on 2021-03-16. Fifty One Forty Nine was a private limited company that could have been found at Brook House Church Lane, Garforth, Leeds, LS25 1HB, ENGLAND. Its total net worth was valued to be around 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2018-10-08) was run by 1 director.
Director Seth D. who was appointed on 09 December 2019.

The company was categorised as "retail sale via mail order houses or via internet" (47910), "retail sale of clothing in specialised stores" (47710). As stated in the official information, there was a name change on 2020-01-23, their previous name was 5149 Brand. The most recent confirmation statement was sent on 2019-11-13 and last time the statutory accounts were sent was on 31 October 2019.

Fifty One Forty Nine Ltd Address / Contact

Office Address Brook House Church Lane
Office Address2 Garforth
Town Leeds
Post code LS25 1HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11610202
Date of Incorporation Mon, 8th Oct 2018
Date of Dissolution Tue, 16th Mar 2021
Industry Retail sale via mail order houses or via Internet
Industry Retail sale of clothing in specialised stores
End of financial Year 31st October
Company age 3 years old
Account next due date Sat, 31st Jul 2021
Account last made up date Thu, 31st Oct 2019
Next confirmation statement due date Fri, 25th Dec 2020
Last confirmation statement dated Wed, 13th Nov 2019

Company staff

Seth D.

Position: Director

Appointed: 09 December 2019

Amanda D.

Position: Director

Appointed: 11 January 2019

Resigned: 09 December 2019

Peter R.

Position: Director

Appointed: 08 October 2018

Resigned: 07 November 2019

Joel D.

Position: Director

Appointed: 08 October 2018

Resigned: 09 December 2019

People with significant control

Gabrielle D.

Notified on 7 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Seth D.

Notified on 1 August 2019
Nature of control: 25-50% shares

Peter R.

Notified on 8 October 2018
Ceased on 7 November 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joel D.

Notified on 8 October 2018
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

5149 Brand January 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-31
Balance Sheet
Cash Bank On Hand9 316
Current Assets9 469
Debtors153
Net Assets Liabilities-14 403
Other Debtors153
Other
Creditors23 872
Net Current Assets Liabilities-14 403
Other Creditors23 872
Total Assets Less Current Liabilities-14 403

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search