Company NameFelstamp Limited
Company StatusDissolved
Company Number05424043
CategoryPrivate Limited Company
Incorporation Date14 April 2005(18 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 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 NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2019(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2005(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(5 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Globalwide LTD
50.00%
Ordinary
1 at £1Grosvenor Administration LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2,751
Current Liabilities£539

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 June 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
4 May 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
20 January 2016Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
20 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 October 2010Appointment of Michael Gordon as a director (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
16 April 2008Return made up to 14/04/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
20 April 2006Return made up to 14/04/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2005Incorporation (13 pages)