Company NameFestivebright Limited
Company StatusDissolved
Company Number05077988
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 07 January 2014)
RoleSenior Partner
Country of ResidenceEngland
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMr Peter Malcolm Harris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 07 January 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Air Street
London
W1B 5AN
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameAlison Blood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2004(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 September 2010(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (3 pages)
12 September 2013Application to strike the company off the register (3 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
(4 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
(4 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
11 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 December 2012 (1 page)
12 September 2012Director's details changed for David Wayland Blood on 15 August 2005 (1 page)
12 September 2012Director's details changed for David Wayland Blood on 15 August 2005 (1 page)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page)
12 June 2012Registered office address changed from One Vine Street London W1J 0AH on 12 June 2012 (1 page)
12 June 2012Registered office address changed from One Vine Street London W1J 0AH on 12 June 2012 (1 page)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
22 March 2012Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
22 March 2012Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
16 December 2011Director's details changed for David Wayland Blood on 14 November 2011 (2 pages)
16 December 2011Director's details changed for David Wayland Blood on 14 November 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 November 2010Director's details changed for David Wayland Blood on 15 August 2010 (2 pages)
25 November 2010Director's details changed for David Wayland Blood on 15 August 2010 (2 pages)
25 September 2010Register(s) moved to registered inspection location (1 page)
25 September 2010Register inspection address has been changed (1 page)
25 September 2010Register inspection address has been changed (1 page)
25 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Director's details changed for Peter Malcolm Harris on 24 September 2010 (2 pages)
24 September 2010Director's details changed for David Wayland Blood on 24 September 2010 (2 pages)
24 September 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
24 September 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
24 September 2010Director's details changed for Peter Malcolm Harris on 24 September 2010 (2 pages)
24 September 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 September 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
24 September 2010Director's details changed for David Wayland Blood on 24 September 2010 (2 pages)
20 April 2010Secretary's details changed for Clifford Chance Secretaries Limited on 18 March 2010 (2 pages)
20 April 2010Secretary's details changed for Clifford Chance Secretaries Limited on 18 March 2010 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Peter Malcolm Harris on 18 March 2010 (2 pages)
20 April 2010Director's details changed for Peter Malcolm Harris on 18 March 2010 (2 pages)
20 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
2 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page)
16 October 2009Termination of appointment of Alison Blood as a director (2 pages)
16 October 2009Termination of appointment of Alison Blood as a director (2 pages)
16 October 2009Appointment of Peter Malcolm Harris as a director (2 pages)
16 October 2009Appointment of Peter Malcolm Harris as a director (2 pages)
31 March 2009Director's change of particulars / david blood / 27/02/2009 (1 page)
31 March 2009Director's Change of Particulars / david blood / 27/02/2009 / HouseName/Number was: , now: 9; Street was: 9 earls terrace, now: earls terrace; Occupation was: company director, now: senior partner (1 page)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
31 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
25 February 2009Accounts made up to 30 April 2008 (3 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
21 April 2008Return made up to 18/03/08; full list of members (3 pages)
25 February 2008Accounts made up to 30 April 2007 (3 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
22 March 2007Return made up to 18/03/07; full list of members (2 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Accounts made up to 30 April 2006 (3 pages)
19 January 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
19 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
24 March 2006Return made up to 18/03/06; full list of members (2 pages)
28 December 2005Accounts made up to 30 April 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
30 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 March 2005Return made up to 18/03/05; full list of members (3 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
18 March 2004Incorporation (25 pages)