Knightsbridge
London
SW1X 0AE
Secretary Name | Christos Christo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 25 Yarmouth Crescent Ferry Lane London N17 9PG |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Christos Christov |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2005) |
Role | Project Manager |
Correspondence Address | 25 Yarmouth Crescent Ferry Lane London N17 9PG |
Director Name | Mr Michael John Kearney |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 2006) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 Godstone Road Sutton Surrey SM1 4QD |
Secretary Name | Christos Christov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2005) |
Role | Project Manager |
Correspondence Address | 25 Yarmouth Crescent Ferry Lane London N17 9PG |
Director Name | Mr David John Hodgson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2005) |
Role | Football Manager |
Country of Residence | England |
Correspondence Address | The Orchard Church Lane Denton Darlington County Durham DL2 3TY |
Secretary Name | Christos Christov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 November 2005) |
Role | Project Manager |
Correspondence Address | 24 Doyley Street London SW1X 9AJ |
Secretary Name | David Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 2006) |
Role | Business Consultant |
Correspondence Address | 24 Doyley Street London SW1X 9AJ |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | HA2 Company Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 October 2004) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2005) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | Hewitt Allison Clayfield Industrial Estate Tickhil Road Doncaster DN4 8QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Turnover | £490,631 |
Gross Profit | £278,440 |
Net Worth | £154,889 |
Cash | £25,583 |
Current Liabilities | £41,560 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2008 | Return made up to 09/07/07; full list of members
|
2 October 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
31 July 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Return made up to 09/07/06; full list of members (9 pages) |
13 November 2006 | Secretary resigned (1 page) |
5 October 2006 | Return made up to 09/07/05; full list of members
|
13 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
6 December 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director resigned (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Resolutions
|
31 October 2005 | Ad 28/09/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 October 2005 | Nc inc already adjusted 19/09/05 (1 page) |
10 October 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
13 September 2005 | Company name changed feethams LTD.\certificate issued on 13/09/05 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 5 hendon street sheffield S13 9AX (1 page) |
21 October 2004 | New director appointed (1 page) |
20 October 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 09/07/04; full list of members
|
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (3 pages) |
15 September 2003 | Director's particulars changed (1 page) |
9 July 2003 | Incorporation (10 pages) |