UKBizDB.co.uk

I FEEL GOOD LIMITED

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

This company is commonly known as I Feel Good Limited. The company was founded 24 years ago and was given the registration number 03882376. The firm's registered office is in LONDON. You can find them at 31 - 32 Alfred Place, , London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:I FEEL GOOD LIMITED
Company Number:03882376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 November 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:31 - 32 Alfred Place, London, England, WC1E 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warren Hoe, 15 Warren Park Road, Hertford, SG14 3JD

Director24 October 2008Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Director30 September 2019Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Secretary01 September 2003Active
31 - 32, Alfred Place, London, England, WC1E 7DP

Secretary02 July 2016Active
19 Chadwick Place, St James Park Long Ditton, Surbiton, KT6 5RE

Secretary09 December 1999Active
9 Westville Road, Thames Ditton, KT7 0UH

Secretary27 April 2000Active
45-51 Whitfield Street, London, W1T 4HB

Corporate Secretary19 November 1999Active
22a Launceston Place, London, W8 5RL

Director09 December 1999Active
33 Arlington Avenue, London, N1 7BE

Director09 December 1999Active
The Old Manor, Dorsington, Stratford-Upon-Avon, CV37 8AR

Director02 May 2000Active
The Garden House, Carlton Farm Frank Lane, Nun Monkton, YO26 8EJ

Director09 December 1999Active
8, Pine Wood, Sunbury On Thames, Uk, TW16 6SG

Director14 November 2002Active
Flat 1, 59 Nevill Road, London, N16 8SW

Director27 April 2000Active
Fountain Ridge, Montreal Road Riverhead, Sevenoaks, TN13 2EP

Director09 June 2003Active
29 Egremont Place, Brighton, BN2 2GA

Director09 December 1999Active
Rowan House, 21 Fairmile Lane, Cobham, KT11 2DL

Director13 October 2003Active
12 Woodside Avenue, Hersham, KT12 5LG

Director28 March 2006Active
Flat 2 Jermyn Court, 128 Jermyn Street, London, SW1Y 4US

Director27 April 2000Active
9 Westville Road, Thames Ditton, KT7 0UH

Director27 April 2000Active
45-51 Whitfield Street, London, Uk, W1T 4HB

Corporate Director19 November 1999Active

People with Significant Control

I Feel Good Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Cleveland Street, London, England, W1T 4JD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-12-03Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2019-12-30Capital

Capital allotment shares.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-20Capital

Legacy.

Download
2019-12-20Capital

Capital statement capital company with date currency figure.

Download
2019-12-20Insolvency

Legacy.

Download
2019-12-20Resolution

Resolution.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Auditors

Auditors resignation company.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type small.

Download
2017-05-25Address

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

Download

Copyright © 2024. All rights reserved.