Company NameFeref Innovations Limited
Company StatusDissolved
Company Number04785757
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)
Previous NameDowncase Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robin Henry Edward Behling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameChristopher Kinsella
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(8 months after company formation)
Appointment Duration4 years (closed 29 January 2008)
RoleMarketing Director
Correspondence Address73 Sistova Road
London
SW12 9QR
Secretary NameMr Robin Henry Edward Behling
NationalityBritish
StatusClosed
Appointed30 January 2004(8 months after company formation)
Appointment Duration4 years (closed 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Becmead Avenue
Streatham
London
SW16 1UQ
Director NameMr Peter Lewis Andrews
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressOld Timbers Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Secretary NameMr Peter Lewis Andrews
NationalityBritish
StatusResigned
Appointed18 June 2003(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingom
Correspondence AddressOld Timbers Shere Road
West Horsley
Leatherhead
Surrey
KT24 6EW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17-19 Great Pulteney Street
London
W1F 9NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,029
Current Liabilities£1,029

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2007Return made up to 03/06/07; full list of members (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
4 October 2006Return made up to 03/06/06; no change of members (4 pages)
4 October 2006Location of register of members (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 September 2005Registered office changed on 08/09/05 from: 66 wigmore street london W1U 2SB (1 page)
21 July 2005Registered office changed on 21/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
21 June 2005Registered office changed on 21/06/05 from: 8 baker street london W1U 3LL (1 page)
21 June 2005Location of register of members (1 page)
16 June 2005Return made up to 03/06/05; no change of members (5 pages)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
25 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 February 2005Director's particulars changed (1 page)
1 September 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
5 July 2004Return made up to 03/06/04; full list of members (7 pages)
18 February 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New director appointed (3 pages)
8 February 2004Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2004Auditor's resignation (1 page)
31 December 2003Registered office changed on 31/12/03 from: 14-17 wells mews london W1A 1ET (1 page)
11 August 2003Ad 18/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2003Company name changed downcase LIMITED\certificate issued on 31/07/03 (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Director resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: 120 east road london N1 6AA (1 page)
3 June 2003Incorporation (17 pages)