F E E P HOLDINGS UK LIMITED

F E E P HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameF E E P HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03696211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of F E E P HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2023 LIMITEDJan 15, 1999Jan 15, 1999

    What are the latest accounts for F E E P HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for F E E P HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 24, 2011

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Benedict John Spurway Mathews as a director on Nov 07, 2011

    1 pagesTM01

    Appointment of Mr Adam David Christopher Westley as a director on Aug 07, 2011

    2 pagesAP01

    Annual return made up to Mar 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Mar 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Timothy Kilbride as a director

    1 pagesTM01

    Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on Mar 16, 2010

    1 pagesAD01

    Appointment of Benedict John Spurway Mathews as a director

    2 pagesAP01

    Termination of appointment of Katherine Anthony Wilkinson as a secretary

    1 pagesTM02

    Termination of appointment of Katherine Anthony Wilkinson as a director

    1 pagesTM01

    Appointment of Mr Matthew John Whyte as a director

    2 pagesAP01

    Appointment of Fiona Maccoll as a secretary

    1 pagesAP03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    Who are the officers of F E E P HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACCOLL, Fiona
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    149536340001
    WESTLEY, Adam David Christopher
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritishChartered Secretary162566260001
    WHYTE, Matthew John
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    United KingdomBritishChartered Secretary102076120002
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    BritishSolicitor75095790002
    PASCAUD, Christophe Marie Andre Edouard
    64 The Avenue
    W13 8LS London
    Secretary
    64 The Avenue
    W13 8LS London
    FrenchFinance Man70549170003
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Director
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    United KingdomBritishSolicitor75095790002
    COGET, Pierre Alain
    3 Rue Cemuschi
    FOREIGN Paris
    75017
    France
    Director
    3 Rue Cemuschi
    FOREIGN Paris
    75017
    France
    FrenchLawyer62733950001
    DELBOS, Clotilde Stephanie
    114 Quater Rue Damremont
    FOREIGN Paris
    75018
    France
    Director
    114 Quater Rue Damremont
    FOREIGN Paris
    75018
    France
    FrenchManager62506270001
    DZIURZYNSKI, Peter Thomas
    Marlborough House
    14 Lillington Road
    CV32 5YR Leamington Spa
    Warwickshire
    Director
    Marlborough House
    14 Lillington Road
    CV32 5YR Leamington Spa
    Warwickshire
    United KingdomBritishManaging Director137638570002
    KILBRIDE, Timothy Lawrence
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    Director
    The Old Vicarage
    Upper Stanton Stanton Drew
    BS39 4EG Bristol
    United KingdomBritishDirector156497390001
    LEACH, Jeremy Charles
    1 Square Dwe Robine
    FOREIGN Paris 75007
    France
    Director
    1 Square Dwe Robine
    FOREIGN Paris 75007
    France
    BritishLawyer62506120003
    MATHEWS, Benedict John Spurway
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    EnglandBritishCompany Secretary149748250001
    MOORE, Richard
    33 Avenue Henri
    Joinville Le Pont
    Val De Marne
    94340
    France
    Director
    33 Avenue Henri
    Joinville Le Pont
    Val De Marne
    94340
    France
    FranceBritishBusinessman237407580001
    PALMER, Timothy John
    Tall Cottage 9 Eastview Road
    Wargrave
    RG10 8BH Reading
    Berkshire
    Director
    Tall Cottage 9 Eastview Road
    Wargrave
    RG10 8BH Reading
    Berkshire
    BritishDirector81747820001
    PASCAUD, Christophe Marie Andre Edouard
    64 The Avenue
    W13 8LS London
    Director
    64 The Avenue
    W13 8LS London
    FrenchFinance Man70549170003
    WOOD, Graham Henry, Mr.
    Merrywood House Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    Director
    Merrywood House Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    United KingdomBritishFinancial Director7206420001

    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