Company NameFelix Campania Limited
Company StatusDissolved
Company Number01209103
CategoryPrivate Limited Company
Incorporation Date23 April 1975(49 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Nicole Annie Cuckovic
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarford Cottage
5 Orchard Way
Esher
Surrey
KT10 9DY
Director NameMs Carole Marie Carmen Richet
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2005(30 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 22 June 2021)
RoleAirline Staff
Country of ResidenceUnited Kingdom
Correspondence Address23 Cargate Avenue
Aldershot
Hampshire
GU11 3EP
Secretary NameMrs Nicole Annie Cuckovic
NationalityFrench
StatusClosed
Appointed27 July 2005(30 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarford Cottage
5 Orchard Way
Esher
Surrey
KT10 9DY
Director NameArturo Pilato
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address42 Ditton Hill Road
Surbiton
Surrey
KT6 5JD
Secretary NameArturo Pilato
NationalityItalian
StatusResigned
Appointed29 December 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address42 Ditton Hill Road
Surbiton
Surrey
KT6 5JD
Director NameRobert Arturo Kenneth Pilato
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(30 years after company formation)
Appointment Duration3 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address38 Foley Road
Claygate
Surrey
KT10 0ND
Secretary NameRobert Arturo Kenneth Pilato
NationalityBritish
StatusResigned
Appointed25 April 2005(30 years after company formation)
Appointment Duration3 months (resigned 26 July 2005)
RoleCompany Director
Correspondence Address38 Foley Road
Claygate
Surrey
KT10 0ND

Contact

Websitefelixcampania.co.uk

Location

Registered AddressC/O Crowley Young, Level 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nicole Annie Cuckovic
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,429
Current Liabilities£24,429

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 January 2008Delivered on: 31 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 October 2020Registered office address changed from C/O Crowley Young Berkeley Square House Berkeley Square London W1J 6BD England to C/O Crowley Young, Level 1, Devonshire House, One Mayfair Place London W1J 8AJ on 22 October 2020 (1 page)
5 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Registered office address changed from C/O Crowley Young 10 Berkeley Street London W1J 8DP to C/O Crowley Young Berkeley Square House Berkeley Square London W1J 6BD on 20 March 2019 (1 page)
20 March 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
5 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (11 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Carole Marie Carmen Richet on 29 December 2009 (2 pages)
8 February 2010Director's details changed for Nicole Annie Cuckovic on 29 December 2009 (2 pages)
8 February 2010Director's details changed for Nicole Annie Cuckovic on 29 December 2009 (2 pages)
8 February 2010Director's details changed for Carole Marie Carmen Richet on 29 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 29/12/07; full list of members (4 pages)
6 March 2008Return made up to 29/12/07; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2007Return made up to 29/12/06; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 29/12/06; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 29/12/05; full list of members (2 pages)
3 February 2006Return made up to 29/12/05; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
27 April 2005Return made up to 29/12/04; full list of members (2 pages)
27 April 2005Return made up to 29/12/04; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
23 February 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
12 February 2003Full accounts made up to 31 March 2002 (11 pages)
12 February 2003Full accounts made up to 31 March 2002 (11 pages)
31 January 2003Return made up to 29/12/02; full list of members (7 pages)
31 January 2003Return made up to 29/12/02; full list of members (7 pages)
4 February 2002Return made up to 29/12/01; full list of members (6 pages)
4 February 2002Return made up to 29/12/01; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 March 2001Registered office changed on 12/03/01 from: 22 gilbert street london W1Y 1RJ (1 page)
12 March 2001Registered office changed on 12/03/01 from: 22 gilbert street london W1Y 1RJ (1 page)
20 February 2001Full accounts made up to 31 March 2000 (11 pages)
20 February 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 February 2000Full accounts made up to 31 March 1999 (11 pages)
21 February 2000Full accounts made up to 31 March 1999 (11 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
8 April 1999Registered office changed on 08/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page)
8 April 1999Registered office changed on 08/04/99 from: ingersoll house 7-9 kingsway london WC2B 6XF (1 page)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 March 1997 (11 pages)
15 April 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Return made up to 29/12/97; no change of members (4 pages)
4 February 1998Return made up to 29/12/97; no change of members (4 pages)
3 August 1997Full accounts made up to 31 March 1996 (10 pages)
3 August 1997Full accounts made up to 31 March 1996 (10 pages)
22 May 1997Return made up to 29/12/96; full list of members (6 pages)
22 May 1997Return made up to 29/12/96; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 March 1995 (10 pages)
25 October 1996Accounts for a small company made up to 31 March 1995 (10 pages)
27 February 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(4 pages)
27 February 1996Return made up to 29/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(4 pages)
11 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
11 August 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 April 1975Incorporation (15 pages)
23 April 1975Incorporation (15 pages)