Company NameFeasibility Limited
DirectorsAnn McKenzie Legg and Chritopher Paul Legg
Company StatusDissolved
Company Number03072070
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAnn McKenzie Legg
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(same day as company formation)
RoleSecretary
Correspondence Address83 Thorndon Gardens
Ewell
Epsom
Surrey
KT19 0QD
Secretary NameAnn McKenzie Legg
NationalityBritish
StatusCurrent
Appointed23 June 1995(same day as company formation)
RoleSecretary
Correspondence Address83 Thorndon Gardens
Ewell
Epsom
Surrey
KT19 0QD
Director NameChritopher Paul Legg
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(8 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address1a Inman Road
Earlsfield
London
SW18 3BB
Director NameTerence Legg
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleBuilder
Correspondence Address83 Thorndon Gardens
Epsom
Surrey
KT19 0QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 October 2007Dissolved (1 page)
18 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
3 April 2007Registered office changed on 03/04/07 from: c/o begbies traynor chiltern house 24-30 king street watford hertfordshire WD18 0BP (1 page)
23 March 2007Liquidators statement of receipts and payments (5 pages)
21 March 2006Appointment of a voluntary liquidator (1 page)
9 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2006Statement of affairs (5 pages)
21 February 2006Registered office changed on 21/02/06 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
8 August 2005Return made up to 23/06/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 23/06/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
22 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Return made up to 23/06/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
3 July 2001Return made up to 23/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (5 pages)
25 August 2000Return made up to 23/06/00; full list of members (6 pages)
25 July 2000Full accounts made up to 30 June 1999 (5 pages)
25 August 1999Return made up to 23/06/99; full list of members (6 pages)
2 July 1999Full accounts made up to 30 June 1998 (5 pages)
31 July 1998Return made up to 23/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (5 pages)
19 August 1997Return made up to 23/06/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (5 pages)
27 June 1996Return made up to 23/06/96; full list of members (6 pages)
7 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 June 1995Incorporation (18 pages)