Company NameFelix Consultancy Limited
Company StatusDissolved
Company Number04191656
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date27 February 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey Dyckes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(1 week after company formation)
Appointment Duration11 years, 10 months (closed 27 February 2013)
RoleBroker
Country of ResidenceEngland
Correspondence Address179 Rusper Road
Ifield
Crawley
West Sussex
RH11 0HT
Secretary NameMr Geoffrey Dyckes
NationalityBritish
StatusClosed
Appointed09 April 2001(1 week after company formation)
Appointment Duration11 years, 10 months (closed 27 February 2013)
RoleBroker
Country of ResidenceEngland
Correspondence Address179 Rusper Road
Ifield
Crawley
West Sussex
RH11 0HT
Director NameGraham Dyckes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 week after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2009)
RoleBroker
Correspondence Address3 Muntham Drive
Barns Green
West Sussex
RH13 7PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2013Final Gazette dissolved following liquidation (1 page)
27 February 2013Final Gazette dissolved following liquidation (1 page)
27 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
27 November 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-03
(1 page)
17 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2011Registered office address changed from Global House Daux Road Billingshurst West Sussex RH14 9SJ on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from Global House Daux Road Billingshurst West Sussex RH14 9SJ on 14 October 2011 (2 pages)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Statement of affairs with form 4.19 (6 pages)
7 October 2011Appointment of a voluntary liquidator (1 page)
7 October 2011Appointment of a voluntary liquidator (1 page)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 104
(4 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 104
(4 pages)
20 June 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 104
(4 pages)
14 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
14 March 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Change of name notice (3 pages)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
21 July 2010Change of name notice (3 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Company name changed global mortgages LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09
(2 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
12 October 2009Termination of appointment of Graham Dyckes as a director (1 page)
12 October 2009Termination of appointment of Graham Dyckes as a director (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Return made up to 02/04/09; full list of members (4 pages)
6 July 2009Return made up to 02/04/09; full list of members (4 pages)
25 June 2009Ad 04/11/08-04/11/08 gbp si 4@1=4 gbp ic 100/104 (3 pages)
25 June 2009Ad 04/11/08-04/11/08\gbp si 4@1=4\gbp ic 100/104\ (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
7 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
24 May 2007Return made up to 02/04/07; no change of members (7 pages)
24 May 2007Return made up to 02/04/07; no change of members (7 pages)
9 November 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
9 November 2006Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
25 May 2006Return made up to 02/04/06; full list of members (7 pages)
25 May 2006Return made up to 02/04/06; full list of members (7 pages)
23 May 2006Accounts made up to 30 April 2005 (6 pages)
23 May 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 August 2005Return made up to 02/04/05; full list of members (7 pages)
11 August 2005Return made up to 02/04/05; full list of members (7 pages)
8 July 2005Registered office changed on 08/07/05 from: kingfisher house broadbridge heath west sussex RH12 3NS (1 page)
8 July 2005Registered office changed on 08/07/05 from: kingfisher house broadbridge heath west sussex RH12 3NS (1 page)
14 December 2004Accounts made up to 30 April 2004 (2 pages)
14 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
24 March 2004Return made up to 02/04/04; full list of members (7 pages)
24 March 2004Return made up to 02/04/04; full list of members (7 pages)
27 November 2003Accounts made up to 30 April 2003 (2 pages)
27 November 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
11 April 2003Return made up to 02/04/03; full list of members (7 pages)
11 April 2003Return made up to 02/04/03; full list of members (7 pages)
14 February 2003Accounts made up to 30 April 2002 (2 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 02/04/02; full list of members (6 pages)
12 March 2002Company name changed graeme blair financial planning LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed graeme blair financial planning LIMITED\certificate issued on 12/03/02 (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 8 haslett avenue west crawley west sussex RH10 1HS (1 page)
7 September 2001Company name changed global financial LIMITED\certificate issued on 07/09/01 (2 pages)
7 September 2001Company name changed global financial LIMITED\certificate issued on 07/09/01 (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed;new director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: groveley house new domewood copthorne west sussex RH10 3HE (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: groveley house new domewood copthorne west sussex RH10 3HE (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
2 April 2001Incorporation (10 pages)