UKBizDB.co.uk

FEELUNIQUE DELIVERY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Feelunique Delivery Company Limited. The company was founded 9 years ago and was given the registration number 09656261. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:FEELUNIQUE DELIVERY COMPANY LIMITED
Company Number:09656261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Director02 January 2023Active
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Director28 September 2021Active
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Director04 April 2023Active
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Corporate Secretary28 September 2021Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary25 June 2015Active
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Director28 September 2021Active
Floor 4, Berkshire House, 168- 173 High Holborn, London, United Kingdom, WC1V 7AA

Director25 June 2015Active
Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ

Director28 September 2021Active
Floor 4, Berkshire House, 163 -173 High Holborn, London, United Kingdom, WC1V 7AA

Director25 June 2015Active
Feelunique.Com, C/O Dalepak Ltd, Gowerton Road, Brackmills, Northampton, United Kingdom, NN4 7BW

Director20 July 2017Active
Unit 9 St. Peters Technical Park, St. Peter, Jersey, United Kingdom, JE3 7ZN

Director25 June 2015Active
Unit 9 St. Peters Technical Park, St. Peter, Jersey, United Kingdom, JE3 7ZN

Director25 June 2015Active

People with Significant Control

Lvmh Moet Hennessy Louis Vuitton
Notified on:28 September 2021
Status:Active
Country of residence:France
Address:22, Avenue Montaigne, 75008 Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-15Dissolution

Dissolution application strike off company.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Change account reference date company current extended.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-12-01Accounts

Change account reference date company current shortened.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-25Officers

Appoint corporate secretary company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.