F E E P HOLDINGS UK LIMITED
Overview
Company Name | F E E P HOLDINGS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03696211 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of F E E P HOLDINGS UK LIMITED?
- (9999) /
Where is F E E P HOLDINGS UK LIMITED located?
Registered Office Address | 2 Eastbourne Terrace W2 6LG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of F E E P HOLDINGS UK LIMITED?
Company Name | From | Until |
---|---|---|
HAMSARD 2023 LIMITED | Jan 15, 1999 | Jan 15, 1999 |
What are the latest accounts for F E E P HOLDINGS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for F E E P HOLDINGS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 24, 2011
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Benedict John Spurway Mathews as a director on Nov 07, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam David Christopher Westley as a director on Aug 07, 2011 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Mar 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Timothy Kilbride as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on Mar 16, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Benedict John Spurway Mathews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Anthony Wilkinson as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Katherine Anthony Wilkinson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew John Whyte as a director | 2 pages | AP01 | ||||||||||
Appointment of Fiona Maccoll as a secretary | 1 pages | AP03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 12 pages | AA | ||||||||||
Who are the officers of F E E P HOLDINGS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACCOLL, Fiona | Secretary | Eastbourne Terrace W2 6LG London 2 United Kingdom | 149536340001 | |||||||
WESTLEY, Adam David Christopher | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | United Kingdom | British | Chartered Secretary | 162566260001 | ||||
WHYTE, Matthew John | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | United Kingdom | British | Chartered Secretary | 102076120002 | ||||
ANTHONY WILKINSON, Katherine Frances | Secretary | Cranbrook 65 Long Ashton Road Long Ashton BS41 9HW Bristol Avon | British | Solicitor | 75095790002 | |||||
PASCAUD, Christophe Marie Andre Edouard | Secretary | 64 The Avenue W13 8LS London | French | Finance Man | 70549170003 | |||||
HAMMONDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580008 | |||||||
ANTHONY WILKINSON, Katherine Frances | Director | Cranbrook 65 Long Ashton Road Long Ashton BS41 9HW Bristol Avon | United Kingdom | British | Solicitor | 75095790002 | ||||
COGET, Pierre Alain | Director | 3 Rue Cemuschi FOREIGN Paris 75017 France | French | Lawyer | 62733950001 | |||||
DELBOS, Clotilde Stephanie | Director | 114 Quater Rue Damremont FOREIGN Paris 75018 France | French | Manager | 62506270001 | |||||
DZIURZYNSKI, Peter Thomas | Director | Marlborough House 14 Lillington Road CV32 5YR Leamington Spa Warwickshire | United Kingdom | British | Managing Director | 137638570002 | ||||
KILBRIDE, Timothy Lawrence | Director | The Old Vicarage Upper Stanton Stanton Drew BS39 4EG Bristol | United Kingdom | British | Director | 156497390001 | ||||
LEACH, Jeremy Charles | Director | 1 Square Dwe Robine FOREIGN Paris 75007 France | British | Lawyer | 62506120003 | |||||
MATHEWS, Benedict John Spurway | Director | Eastbourne Terrace W2 6LG London 2 United Kingdom | England | British | Company Secretary | 149748250001 | ||||
MOORE, Richard | Director | 33 Avenue Henri Joinville Le Pont Val De Marne 94340 France | France | British | Businessman | 237407580001 | ||||
PALMER, Timothy John | Director | Tall Cottage 9 Eastview Road Wargrave RG10 8BH Reading Berkshire | British | Director | 81747820001 | |||||
PASCAUD, Christophe Marie Andre Edouard | Director | 64 The Avenue W13 8LS London | French | Finance Man | 70549170003 | |||||
WOOD, Graham Henry, Mr. | Director | Merrywood House Wallingford Road Compton RG20 6PT Newbury Berkshire | United Kingdom | British | Financial Director | 7206420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0