Company NameFeel Easy Consultancy Limited
Company StatusDissolved
Company Number03585451
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAudrone Kavleiskaja
Date of BirthApril 1973 (Born 51 years ago)
NationalityLithuanian
StatusClosed
Appointed18 September 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2006)
RoleBeauty Consultant
Correspondence AddressSuite 501
223 Regent Street
London
W1B 2QD
Secretary NameAlma Vaickiene
NationalityLithuanian
StatusClosed
Appointed18 September 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2006)
RoleBeautician
Correspondence Address19 Sybil Phonex Close
London
SE8 5BA
Director NameEafton Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address125 Poplar High Street
London
E14 0AE
Secretary NameEafton Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address125 Poplar High Street
London
E14 0AE

Location

Registered Address125 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2014
Turnover£24,605
Net Worth£1,228
Current Liabilities£1,314

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
31 October 2004Return made up to 22/06/04; full list of members (6 pages)
19 October 2004Compulsory strike-off action has been discontinued (1 page)
14 October 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
28 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
1 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
19 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/01
(6 pages)
12 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
22 November 2000Return made up to 22/06/00; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: 23 york road waterloo london lambeth SE1 7NJ (1 page)
8 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
28 July 1999Return made up to 22/06/99; full list of members (8 pages)
22 June 1998Incorporation (15 pages)