Company NameFelix Enterprises Limited
Company StatusDissolved
Company Number03452196
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NameWashington Park Securities Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Alfred Boxall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 year, 6 months after company formation)
Appointment Duration6 years (closed 17 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameMr Stephen Drabwell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1999(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Roundmead Avenue
Loughton
Essex
IG10 1QB
Secretary NameMr Christopher Alfred Boxall
NationalityBritish
StatusClosed
Appointed27 August 1999(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 17 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Director NameSteven Michael Costalas
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 1999)
RoleSecurities Registered Represen
Correspondence Address20 Marc Avenue
Englishtown
New Jersey
7726
Director NameJean-Claude Elie Perrin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address8 Allee De L'Alliance
Versailles
8000
Director NameMichael Joseph Staib
Date of BirthNovember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address23 Rue De Luarly
78620 La Villa L'Etang
78620
Director NameCharles Mahmoud Tiar
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed23 January 1998(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2004)
RoleCEO
Correspondence Address364
Old Church Road
Greenwich Cto 6830
Usa
Secretary NameLawrence Stephen Phillips
NationalityBritish
StatusResigned
Appointed23 February 1998(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cowper Road
Harpenden
Hertfordshire
AL5 5NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed01 December 1997(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 04 February 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 February 1998)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 June 2004Director resigned (1 page)
25 May 2004Company name changed washington park securities limit ed\certificate issued on 25/05/04 (2 pages)
24 December 2003Return made up to 20/11/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 December 2002Return made up to 20/11/02; full list of members (7 pages)
6 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 April 2002Secretary's particulars changed;director's particulars changed (1 page)
14 December 2001Return made up to 20/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(7 pages)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 November 2000Return made up to 20/11/00; full list of members (7 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
14 January 2000Return made up to 20/11/99; full list of members (7 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: watchmaker court 33 st johns lane london EC1M 4DB (1 page)
2 September 1999New secretary appointed (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (7 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
7 June 1999New director appointed (2 pages)
10 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/04/99
(1 page)
19 March 1999Company name changed park capital securities LIMITED\certificate issued on 22/03/99 (2 pages)
13 November 1998Return made up to 20/11/98; full list of members (6 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (3 pages)
24 February 1998Secretary resigned (1 page)
18 February 1998Director resigned (1 page)
17 February 1998New director appointed (3 pages)
4 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
16 January 1998Memorandum and Articles of Association (10 pages)
19 December 1997Registered office changed on 19/12/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 December 1997Company name changed tablock LIMITED\certificate issued on 11/12/97 (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
20 October 1997Incorporation (15 pages)