Company NameFelix Communications Limited
Company StatusDissolved
Company Number02787487
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)
Previous NamesBreamco 102 Limited and Hugo Marketing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMina Nicole Gizzi-Pioche
Date of BirthMay 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed24 November 2007(14 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 27 June 2023)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressRue De Linthout 89/B. 7
1030 Brussels
Foreign
Secretary NameAdams & Remers Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 January 2012(18 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 27 June 2023)
Correspondence AddressTrinity House School Hill
Lewes
East Sussex
BN7 2NN
Director NameGeert Bogaert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 24 November 2002)
RoleLawyer
Correspondence Address1150 Alsembergse Steenweg
B-1650 Beersel
Brussels
Foreign
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 November 2007(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2012)
Correspondence Address58 C/O Cobbetts Llp
Mosley Street
Manchester
M2 3HZ

Contact

Telephone020 77479300
Telephone regionLondon

Location

Registered AddressQuadrant House
55-58 Pall Mall
London
SW1Y 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Adams & Remers Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 April 2016Registered office address changed from Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Adams & Remers Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF to Quadrant House 55-58 Pall Mall London SW1Y 5JH on 11 April 2016 (1 page)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
20 February 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
20 February 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
20 February 2012Appointment of Adams & Remers Secretarial Services Limited as a secretary (2 pages)
20 February 2012Appointment of Adams & Remers Secretarial Services Limited as a secretary (2 pages)
20 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 September 2010Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 70 Grays Inn Road London WC1X 8BT on 21 September 2010 (2 pages)
16 February 2010Secretary's details changed for Breams Registrars and Nominees Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Cobbetts (Secretarial) Limited on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Breams Registrars and Nominees Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Breams Registrars and Nominees Limited on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 February 2010Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page)
16 February 2010Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page)
16 February 2010Director's details changed for Mina Nicole Gizzi-Pioche on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Cobbetts (Secretarial) Limited on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mina Nicole Gizzi-Pioche on 16 February 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
27 February 2009Return made up to 25/01/09; full list of members (3 pages)
2 December 2008Return made up to 25/01/08; full list of members (3 pages)
2 December 2008Return made up to 25/01/08; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 52 bedford row london WC1R 4LR (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 52 bedford row london WC1R 4LR (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
15 February 2007Return made up to 25/01/07; full list of members (6 pages)
15 February 2007Return made up to 25/01/07; full list of members (6 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 February 2006Return made up to 25/01/06; full list of members (6 pages)
2 February 2006Return made up to 25/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 April 2005Return made up to 25/01/05; full list of members (6 pages)
19 April 2005Return made up to 25/01/05; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
16 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
28 June 2004Registered office changed on 28/06/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
28 June 2004Registered office changed on 28/06/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
6 February 2004Return made up to 25/01/04; full list of members (6 pages)
6 February 2004Return made up to 25/01/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
12 July 2002Company name changed hugo marketing LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed hugo marketing LIMITED\certificate issued on 12/07/02 (2 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 February 2002Return made up to 25/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 January 2001Return made up to 25/01/01; full list of members (6 pages)
28 January 2001Return made up to 25/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
16 October 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 February 2000Return made up to 25/01/00; full list of members (6 pages)
17 February 2000Return made up to 25/01/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
29 January 1999Return made up to 25/01/99; no change of members (4 pages)
23 September 1998Accounts made up to 28 February 1998 (9 pages)
23 September 1998Accounts made up to 28 February 1998 (9 pages)
28 January 1998Return made up to 25/01/98; no change of members (4 pages)
28 January 1998Return made up to 25/01/98; no change of members (4 pages)
5 January 1998Accounts made up to 28 February 1997 (14 pages)
5 January 1998Accounts made up to 28 February 1997 (14 pages)
28 January 1997Return made up to 25/01/97; full list of members (6 pages)
28 January 1997Return made up to 25/01/97; full list of members (6 pages)
17 December 1996Accounts made up to 29 February 1996 (8 pages)
17 December 1996Accounts made up to 29 February 1996 (8 pages)
12 February 1996Return made up to 25/01/96; no change of members (4 pages)
12 February 1996Return made up to 25/01/96; no change of members (4 pages)
12 October 1995Accounts made up to 28 February 1995 (5 pages)
12 October 1995Accounts made up to 28 February 1995 (5 pages)