Company NameFelicity Hat Hire (South) Limited
Company StatusDissolved
Company Number07007389
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Dissolution Date27 February 2018 (6 years, 2 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 NameMiss Lindsay Elizabeth Stewart
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Bromley
Kent
BR1 4EB
Director NameMrs Barbara Jean Stewart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Bromley
Kent
BR1 4EB
Secretary NameMrs Barbara Jean Stewart
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Bromley
Kent
BR1 4EB

Location

Registered Address6 Stonehaven 37 Wickham Road
Beckenham
Kent
BR3 6LZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Barbara Jean Stewart
50.00%
Ordinary
50 at £1Lindsay Elizabeth Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£15

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
20 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
12 September 2017Termination of appointment of Barbara Jean Stewart as a director on 15 November 2016 (1 page)
12 September 2017Termination of appointment of Barbara Jean Stewart as a secretary on 15 November 2016 (1 page)
12 September 2017Cessation of Barbara Stewart as a person with significant control on 15 November 2016 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
21 March 2016Registered office address changed from 35 Cambridge Road Bromley Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Director's details changed for Miss Lindsay Elizabeth Stewart on 2 September 2010 (2 pages)
23 September 2010Director's details changed for Miss Lindsay Elizabeth Stewart on 2 September 2010 (2 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
8 April 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
2 September 2009Incorporation (31 pages)