Company NameFelix 59 Limited
Company StatusDissolved
Company Number04225162
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)
Previous NamesRoyalton Limited and Royalton Construction Limited

Business Activity

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

Directors

Director NameMr Kenneth Richard Parker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(2 weeks after company formation)
Appointment Duration9 years, 5 months (closed 30 November 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed22 February 2010(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 30 November 2010)
Correspondence AddressErico House 93-99 Upper Richmond Road
London
SW15 2TG
Secretary NameStephen Bond
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Whitelands Crescent
London
SW18 5QY
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressAlbany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
9 August 2010Application to strike the company off the register (3 pages)
9 August 2010Application to strike the company off the register (3 pages)
25 February 2010Termination of appointment of Stephen Bond as a secretary (1 page)
25 February 2010Appointment of Derringtons Limited as a secretary (2 pages)
25 February 2010Termination of appointment of Stephen Bond as a secretary (1 page)
25 February 2010Appointment of Derringtons Limited as a secretary (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
17 January 2009Company name changed royalton construction LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed royalton construction LIMITED\certificate issued on 20/01/09 (2 pages)
14 January 2009Accounts made up to 30 April 2008 (1 page)
14 January 2009Accounts made up to 30 April 2007 (1 page)
14 January 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
14 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
11 August 2008Return made up to 30/05/08; full list of members (3 pages)
11 August 2008Return made up to 30/05/08; full list of members (3 pages)
11 August 2008Return made up to 30/05/07; full list of members (3 pages)
11 August 2008Return made up to 30/05/07; full list of members (3 pages)
14 September 2006Accounts made up to 30 April 2006 (5 pages)
14 September 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
17 August 2006Return made up to 30/05/06; full list of members (2 pages)
17 August 2006Return made up to 30/05/06; full list of members (2 pages)
5 May 2006Company name changed royalton LIMITED\certificate issued on 05/05/06 (3 pages)
5 May 2006Company name changed royalton LIMITED\certificate issued on 05/05/06 (3 pages)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Secretary's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
8 July 2005Return made up to 30/05/05; full list of members (2 pages)
8 July 2005Return made up to 30/05/05; full list of members (2 pages)
15 June 2005Accounts made up to 30 April 2005 (5 pages)
15 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
8 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
8 June 2004Accounts made up to 30 April 2004 (5 pages)
8 June 2004Return made up to 30/05/04; full list of members (5 pages)
8 June 2004Return made up to 30/05/04; full list of members (5 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
30 May 2003Return made up to 30/05/03; full list of members (5 pages)
30 May 2003Return made up to 30/05/03; full list of members (5 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
8 May 2003Accounts made up to 30 April 2003 (5 pages)
12 July 2002Return made up to 30/05/02; full list of members (5 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Return made up to 30/05/02; full list of members (5 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
9 January 2002Registered office changed on 09/01/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
9 January 2002Registered office changed on 09/01/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
6 November 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
6 November 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001New director appointed (3 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001New director appointed (3 pages)
30 May 2001Incorporation (16 pages)