Company NameFebruary 23rd Limited
Company StatusDissolved
Company Number03840365
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Roger Alfred Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yett Burwood Road
Hersham
Walton-On-Thames
Surrey
KT12 4EW
Director NameAlison Packer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wincott Street
Kennington
London
SE11 4NT
Secretary NameAlison Packer
NationalityBritish
StatusResigned
Appointed18 January 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wincott Street
Kennington
London
SE11 4NT
Director NameMr David Sasse
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netherfield
Thundersley
Benfleet
Essex
SS7 1TY
Secretary NameMr David Sasse
NationalityBritish
StatusResigned
Appointed28 October 2004(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Netherfield
Thundersley
Benfleet
Essex
SS7 1TY
Director NamePeter Charles Flood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sutherland House
Repton Park, Manor Road
Woodford Green
Essex
IG8 8NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alison Mary Packer
50.00%
Ordinary
1 at £1Roger Mahoney
50.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Termination of appointment of David Sasse as a secretary on 11 April 2014 (1 page)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
30 September 2013Accounts made up to 28 February 2013 (11 pages)
24 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 September 2010Termination of appointment of Peter Flood as a director (2 pages)
26 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
18 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 September 2008Return made up to 13/09/08; full list of members (4 pages)
7 July 2008Registered office changed on 07/07/2008 from haslers old station road loughton essex IG10 4PL (1 page)
19 February 2008Director resigned (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Director's particulars changed (1 page)
1 November 2007Return made up to 13/09/07; full list of members (3 pages)
13 April 2007Director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 October 2006Return made up to 13/09/06; full list of members (3 pages)
30 June 2006Company name changed february holdings LIMITED\certificate issued on 30/06/06 (3 pages)
13 April 2006New director appointed (2 pages)
30 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
21 November 2005Return made up to 13/09/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
30 December 2004Total exemption full accounts made up to 28 February 2004 (12 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004New secretary appointed;new director appointed (2 pages)
16 September 2004Return made up to 13/09/04; full list of members (7 pages)
31 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
23 September 2003Return made up to 13/09/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
4 November 2002Return made up to 13/09/02; full list of members (7 pages)
18 September 2001Return made up to 13/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 July 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
21 May 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
31 March 2001Particulars of mortgage/charge (4 pages)
8 February 2001Registered office changed on 08/02/01 from: camillins 21 ely place london EC1N 6TD (1 page)
11 October 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 June 2000Memorandum and Articles of Association (1 page)
5 June 2000Company name changed west london accident repair cent re LIMITED\certificate issued on 05/06/00 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (7 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 2000Company name changed speed 7873 LIMITED\certificate issued on 21/01/00 (2 pages)
13 September 1999Incorporation (18 pages)