Company NameFewell Trading Limited
Company StatusDissolved
Company Number04684616
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Margaret Jean Young
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address251 Quentin Court
Regency Walk
Shirley
Surrey
CR0 7UX
Secretary NameIan Michael Paye
NationalityEnglish
StatusResigned
Appointed17 April 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW
Secretary NameColin Vidler
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Grove Wood Hill
Coulsdon
Surrey
CR5 2EN
Director NameMr Ian Michael Paye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
Director NameColin Richard Vidler
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 March 2013)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address283 Westferry Road
Isle Of Dogs
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Ian Michael Paye
100.00%
Ordinary

Financials

Year2014
Net Worth-£220
Cash£8,216
Current Liabilities£13,208

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Termination of appointment of Colin Richard Vidler as a director on 21 March 2013 (1 page)
23 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
21 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 November 2012Appointment of Colin Richard Vidler as a director (2 pages)
29 November 2012Termination of appointment of Ian Paye as a director (1 page)
4 July 2012Appointment of Ian Michael Paye as a director (3 pages)
4 July 2012Termination of appointment of Margaret Young as a director (2 pages)
4 July 2012Termination of appointment of Colin Vidler as a secretary (2 pages)
13 April 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from 2Nd Floor Reception Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 2Nd Floor Reception Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 6 May 2011 (2 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Margaret Jean Young on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Margaret Jean Young on 3 March 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2009Return made up to 03/03/09; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from 251 quentin court regency walk shilley surrey CR0 7UX (1 page)
21 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 03/03/07; full list of members (6 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
21 March 2006Return made up to 03/03/06; full list of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 April 2005Return made up to 03/03/05; full list of members (7 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 March 2004Return made up to 03/03/04; full list of members (7 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 2003Incorporation (16 pages)