Company NameFevah It Limited
Company StatusDissolved
Company Number05181622
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 10 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLyall McMillan
Date of BirthApril 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 August 2004(1 month after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2009)
RoleConsultant
Correspondence Address21c Stowe Road
London
W12 8BQ
Secretary NamePhilippa MacDonald
NationalityNew Zealander
StatusClosed
Appointed06 October 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address21c Stowe Road
London
W12 8BQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address21c Stowe Road
London
W12 8BQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Application for striking-off (1 page)
9 September 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 September 2007Return made up to 16/07/07; full list of members (2 pages)
24 September 2007Return made up to 16/07/06; full list of members (2 pages)
20 September 2007New secretary appointed (1 page)
19 September 2007Registered office changed on 19/09/07 from: 10B stowe road shepherds bush london W12 8BN (1 page)
19 September 2007Director's particulars changed (1 page)
5 February 2007Registered office changed on 05/02/07 from: 10B stowe road shepherds bush london W12 8BN (1 page)
12 January 2007Registered office changed on 12/01/07 from: 10B stowe road shepherds bush london W12 8BN (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
15 May 2006Registered office changed on 15/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
6 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
10 August 2005Return made up to 16/07/05; full list of members (2 pages)
10 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
16 July 2004Incorporation (10 pages)