Company NameStella Felix Productions Limited
Company StatusDissolved
Company Number06142399
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameEGE Venture Capital Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Vincent Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Southwark Street
London
SE1 1RQ
Secretary NameAgnieszka Caban
NationalityPolish
StatusResigned
Appointed21 March 2007(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2007)
RolePersonal Assistant
Correspondence Address20 Brougham Road
London
W3 6JD
Secretary NameMr Howard Francis Jones
NationalityBritish
StatusResigned
Appointed30 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley Grange 8 Ladymead Close
Whaddon
Buckinghamshire
MK17 0LL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSuite 10 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Registered office changed on 25/03/2009 from suite 7 24 hop exchange london SE1 1TY (1 page)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
25 March 2009Return made up to 07/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from suite 7 24 hop exchange london SE1 1TY (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
16 January 2009Accounts made up to 31 March 2008 (6 pages)
12 September 2008Appointment terminated secretary howard jones (1 page)
12 September 2008Appointment Terminated Secretary howard jones (1 page)
8 August 2008Return made up to 07/03/08; full list of members (3 pages)
8 August 2008Return made up to 07/03/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from c/o izod evans 11 southwark street london SE1 1RQ united kingdom (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o izod evans 11 southwark street london SE1 1RQ united kingdom (1 page)
28 March 2008Registered office changed on 28/03/2008 from 14/18 city road cardiff CF24 3DL (1 page)
28 March 2008Registered office changed on 28/03/2008 from 14/18 city road cardiff CF24 3DL (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
24 April 2007New director appointed (3 pages)
24 April 2007New director appointed (3 pages)
24 April 2007New secretary appointed (3 pages)
24 April 2007New secretary appointed (3 pages)
26 March 2007Company name changed ege venture capital LTD\certificate issued on 26/03/07 (3 pages)
26 March 2007Company name changed ege venture capital LTD\certificate issued on 26/03/07 (3 pages)
7 March 2007Incorporation (13 pages)
7 March 2007Incorporation (13 pages)