Company NameFehen Consulting Limited
Company StatusDissolved
Company Number04749287
CategoryPrivate Limited Company
Incorporation Date30 April 2003(21 years ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Henry Le Gros Bisson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(2 weeks, 6 days after company formation)
Appointment Duration17 years, 11 months (closed 20 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Oakhill Road
Putney
London
SW15 2QJ
Secretary NameMs Mary Branscombe
NationalityBritish
StatusClosed
Appointed20 May 2003(2 weeks, 6 days after company formation)
Appointment Duration17 years, 11 months (closed 20 April 2021)
RoleWriter
Country of ResidenceEngland
Correspondence AddressUpper Flat 51 Oakhill Road
London
SW15 2QJ
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressTop Flat
51 Oakhill Road
Putney
London
SW15 2QJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

2 at £1Simon Bisson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
29 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 2
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
16 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
27 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Simon Henry Le Gros Bisson on 30 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 April 2009Return made up to 30/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 March 2008Return made up to 30/03/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
7 June 2005Return made up to 30/04/05; full list of members (8 pages)
26 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
30 April 2003Incorporation (15 pages)