Company NameImmediate Feedback Limited
Company StatusDissolved
Company Number05250707
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Barrau Adebisi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleBiochemist
Correspondence Address185 Osidge Lane
London
N14 5DU
Director NameMartin Adebisi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(11 months after company formation)
Appointment Duration2 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 1, 36 Fellows Road
London
NW3 3LH
Secretary NameMartin Adebisi
NationalityBritish
StatusClosed
Appointed31 August 2005(11 months after company formation)
Appointment Duration2 years, 8 months (closed 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 1, 36 Fellows Road
London
NW3 3LH
Secretary NameElizabeth Adebisi
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address185 Osidge Lane
London
N14 5DU
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
27 November 2007Compulsory strike-off action has been discontinued (1 page)
22 November 2007Application for striking-off (2 pages)
30 May 2007Accounts for a dormant company made up to 31 October 2005 (1 page)
30 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 May 2007Return made up to 05/10/06; full list of members (2 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
19 June 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2006Return made up to 05/10/05; full list of members (2 pages)
27 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Secretary resigned (1 page)
5 October 2004Incorporation (16 pages)