Company NameFelicitous Limited
Company StatusDissolved
Company Number03315729
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NamePlanet Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameLady Felicity Alexandra Osborne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(4 days after company formation)
Appointment Duration10 years, 4 months (closed 03 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Lansdowne Road
London
W11 2LG
Director NameSir Peter George Osborne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(4 days after company formation)
Appointment Duration10 years, 4 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Lansdowne Road
London
W11 2LG
Secretary NameLady Felicity Alexandra Osborne
NationalityBritish
StatusClosed
Appointed14 February 1997(4 days after company formation)
Appointment Duration10 years, 4 months (closed 03 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Lansdowne Road
London
W11 2LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth-£49,448
Current Liabilities£95,138

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
10 March 2006Return made up to 10/02/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
14 March 2005Return made up to 10/02/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
3 February 2004Return made up to 10/02/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
10 March 2003Return made up to 10/02/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
2 April 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (1 page)
22 February 2001Registered office changed on 22/02/01 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
24 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 2001Ad 17/01/01--------- £ si 15000@1=15000 £ ic 315000/330000 (2 pages)
24 January 2001Nc inc already adjusted 17/01/01 (1 page)
20 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
21 February 2000Return made up to 10/02/00; full list of members (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 March 1999Return made up to 10/02/99; full list of members (6 pages)
6 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1999£ nc 290000/315000 29/01/99 (2 pages)
6 February 1999Ad 29/01/99--------- £ si 25000@1=25000 £ ic 290000/315000 (2 pages)
21 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1998Ad 09/07/98--------- £ si 30000@1=30000 £ ic 260000/290000 (2 pages)
21 July 1998Nc inc already adjusted 09/07/98 (1 page)
21 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1998Return made up to 10/02/98; full list of members (6 pages)
27 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 January 1998Nc inc already adjusted 16/01/98 (1 page)
27 January 1998Ad 16/01/98--------- £ si 50000@1=50000 £ ic 210000/260000 (2 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Ad 16/05/97--------- £ si 50000@1=50000 £ ic 160000/210000 (2 pages)
28 May 1997£ nc 200000/250000 16/05/97 (1 page)
28 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1997Ad 20/02/97--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
18 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
17 March 1997Memorandum and Articles of Association (10 pages)
13 March 1997New secretary appointed;new director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1997£ nc 1000/200000 14/02/97 (1 page)
21 February 1997Memorandum and Articles of Association (12 pages)
21 February 1997Registered office changed on 21/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 February 1997Incorporation (17 pages)