This company is commonly known as Felix Limited. The company was founded 21 years ago and was given the registration number 04485562. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 18129 - Printing n.e.c..
Name | : | FELIX LIMITED |
---|---|---|
Company Number | : | 04485562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 July 2002 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, Hertford Wharf, London, United Kingdom, N1 5QS | Director | 17 July 2002 | Active |
Glenwood, Dean Lane Meopham, Gravesend, DA13 0BS | Secretary | 17 July 2002 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 15 July 2002 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 15 July 2002 | Active |
Mr Marc Laban Ellis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Allen House, 1 Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-17 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-12 | Address | Change registered office address company with date old address new address. | Download |
2018-10-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Officers | Termination secretary company with name termination date. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-19 | Officers | Change person director company with change date. | Download |
2014-07-11 | Address | Change registered office address company with date old address. | Download |
2014-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.