Company NameFeature Enterprises Limited
DirectorNicholas Savvides
Company StatusDissolved
Company Number02990856
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Nicholas Savvides
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address8 Melville Avenue
Wimbledon
London
SW20 0NS
Secretary NameNorman Henry Williams
NationalityBritish
StatusCurrent
Appointed05 January 1996(1 year, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleBook Keeper
Correspondence Address12b Oxford Road
Putney
London
SW15 2LF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMrs Maria Anna Savvides
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 1996)
RoleSecretary
Correspondence Address8 Melville Avenue
Wimbledon
London
SW20 0NS
Secretary NameMr Nicholas Savvides
NationalityBritish
StatusResigned
Appointed17 November 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 1996)
RoleCompany Director
Correspondence Address8 Melville Avenue
Wimbledon
London
SW20 0NS

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,459
Cash£290
Current Liabilities£42,908

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 August 2001Dissolved (1 page)
1 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
10 March 2000Statement of affairs (5 pages)
10 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2000Appointment of a voluntary liquidator (1 page)
23 February 2000Registered office changed on 23/02/00 from: sterling house 2B fulbourne road londone E17 4EE (1 page)
17 November 1999Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
(6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
22 December 1998Return made up to 16/11/98; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 November 1997Return made up to 16/11/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 December 1996Return made up to 16/11/96; no change of members
  • 363(287) ‐ Registered office changed on 02/12/96
(4 pages)
15 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 January 1996Return made up to 16/11/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)