Company NameE S Feller Limited
Company StatusDissolved
Company Number03786595
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 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 NameElizabeth Sian Feller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleConsultant
Correspondence Address17 Bridgman Road
London
W4 5BA
Secretary NameGrant Feller
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Bridgman Road
London
W4 5BA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£40
Cash£2,312
Current Liabilities£2,272

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
7 June 2002Application for striking-off (1 page)
3 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
21 June 2001Return made up to 10/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 October 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 July 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 June 1999Director resigned (1 page)
10 June 1999Incorporation (16 pages)