Company NameFeline Corporation Limited
DirectorFaith Fairline Mupakaviri
Company StatusActive
Company Number04421108
CategoryPrivate Limited Company
Incorporation Date19 April 2002(21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Faith Fairline Mupakaviri
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(same day as company formation)
RoleBook Keeper/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Violet Road
Walthamstow
E17 8HZ
Director NameNatasha Chalmers
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Violet Road
Walthamstow
E17 8HZ
Secretary NameMrs Faith Fairline Mupakaviri
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleBook Keeper/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Violet Road
Walthamstow
E17 8HZ
Secretary NameNatasha Chalmers
NationalityBritish
StatusResigned
Appointed23 April 2004(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2006)
RoleSecretary
Correspondence Address13 Blair Close
Hemel Hempstead
HP2 7QJ
Secretary NameEmmanuel Ruwangu
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address24 Violet Road
London
E17 8HZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 85567557
Telephone regionLondon

Location

Registered Address27 Dingley Place
London
EC1V 8BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Faith F. Mupakaviri
100.00%
Ordinary

Financials

Year2014
Turnover£33,113
Gross Profit£31,832
Net Worth-£14,589
Cash£44
Current Liabilities£20,725

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

11 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
16 October 2017Registered office address changed from 5 Torrens Street London EC1V 1NQ England to 27 Dingley Place London EC1V 8BR on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 5 Torrens Street London EC1V 1NQ England to 27 Dingley Place London EC1V 8BR on 16 October 2017 (1 page)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
9 March 2016Registered office address changed from 24 Violet Road Walthamstow E17 8HZ to 5 Torrens Street London EC1V 1NQ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 24 Violet Road Walthamstow E17 8HZ to 5 Torrens Street London EC1V 1NQ on 9 March 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
12 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
19 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
16 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
24 May 2010Termination of appointment of Emmanuel Ruwangu as a secretary (1 page)
24 May 2010Termination of appointment of Emmanuel Ruwangu as a secretary (1 page)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Faith Fairline Mupakaviri on 30 December 2009 (2 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Faith Fairline Mupakaviri on 30 December 2009 (2 pages)
5 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
5 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
9 November 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
9 November 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Return made up to 19/04/09; full list of members (3 pages)
19 August 2009Return made up to 19/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
12 January 2009Total exemption full accounts made up to 30 April 2007 (10 pages)
19 August 2008Return made up to 19/04/08; no change of members (6 pages)
19 August 2008Return made up to 19/04/08; no change of members (6 pages)
19 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Return made up to 19/04/07; no change of members (7 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Return made up to 19/04/07; no change of members (7 pages)
15 August 2006Return made up to 19/04/06; full list of members (6 pages)
15 August 2006Return made up to 19/04/06; full list of members (6 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
1 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
26 May 2005Return made up to 19/04/05; full list of members (6 pages)
26 May 2005Return made up to 19/04/05; full list of members (6 pages)
16 August 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 August 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Director resigned (1 page)
6 June 2003Return made up to 19/04/03; full list of members (7 pages)
6 June 2003Return made up to 19/04/03; full list of members (7 pages)
30 April 2002Registered office changed on 30/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Secretary resigned (2 pages)
30 April 2002Secretary resigned (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
30 April 2002Director resigned (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Director resigned (2 pages)
19 April 2002Incorporation (16 pages)
19 April 2002Incorporation (16 pages)