Company NameFeverish Entertainments Limited
Company StatusDissolved
Company Number03783585
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameGraham Meharg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address13b Aubury Walk
London
W8 7JH
Director NameSamuel Clements Meharg
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleRetired
Correspondence Address15 Springwell Road
Groomsport
County Down
BT19 6LX
Northern Ireland
Secretary NameSamuel Clements Meharg
NationalityBritish
StatusClosed
Appointed07 June 1999(same day as company formation)
RoleRetired
Correspondence Address15 Springwell Road
Groomsport
County Down
BT19 6LX
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 New Cavendish Street
London
W1M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,092
Cash£3,678
Current Liabilities£49,451

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Application for striking-off (1 page)
3 July 2002Return made up to 07/06/02; no change of members (4 pages)
14 February 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
27 June 2001Return made up to 07/06/01; full list of members (5 pages)
17 August 1999Ad 02/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
7 June 1999Incorporation (20 pages)