Company NameFeelassured Limited
Company StatusDissolved
Company Number03190568
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameUnique Products International Limited

Business Activity

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

Directors

Director NameMark Christopher Stansfield
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address144 Langbourne Place
Westferry Quay Westferry Road
London
E14 3WW
Secretary NameMr Michael Johnson
NationalityBritish
StatusClosed
Appointed20 June 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Passingford Bridge
Essex
RM4 1RD
Secretary NameEric George Stansfield
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 The Albany
Sunset Avenue
Woodford Green
Essex
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBuckingham Company Services Ltd
Avco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
29 May 2002Return made up to 25/04/02; full list of members (6 pages)
21 May 2001Return made up to 25/04/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
19 July 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
19 July 2000Director's particulars changed (1 page)
19 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Return made up to 25/04/00; full list of members (6 pages)
24 August 1999Return made up to 25/04/99; full list of members (6 pages)
24 August 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 August 1999Location of register of members (1 page)
24 August 1999Registered office changed on 24/08/99 from: 455 green lanes palmers green london N13 4BT (1 page)
23 March 1999Director's particulars changed (1 page)
18 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
29 July 1997Return made up to 25/04/97; full list of members (6 pages)
24 April 1997New secretary appointed (1 page)
24 April 1997New director appointed (3 pages)
2 September 1996Secretary resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: international house 31 church road hendon london NW4 4EB (1 page)
25 April 1996Incorporation (15 pages)