Company NameFeather Web Design Limited
Company StatusDissolved
Company Number07259509
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sajal Patel Verma
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 26 March 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Varcoe Gardens
Hayes
Middlesex
UB3 2FJ
Director NameSuneel Verma
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address491f, London Road
Isleworth
Middlesex
TW7 4DA

Contact

Websitefeatherwebdesign.com

Location

Registered Address107 Varcoe Gardens
Hayes
Middlesex
UB3 2FJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1 at £1Sajal Patel Verma
100.00%
Ordinary

Financials

Year2014
Net Worth-£896
Current Liabilities£1,251

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 May 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(2 pages)
24 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(2 pages)
23 September 2015Appointment of Mrs Sajal Patel Verma as a director on 1 July 2015 (2 pages)
23 September 2015Appointment of Mrs Sajal Patel Verma as a director on 1 July 2015 (2 pages)
23 September 2015Termination of appointment of Suneel Verma as a director on 1 July 2015 (1 page)
23 September 2015Termination of appointment of Suneel Verma as a director on 1 July 2015 (1 page)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2013Registered office address changed from 491F, London Road Isleworth Middlesex TW7 4DA England on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 491F, London Road Isleworth Middlesex TW7 4DA England on 6 February 2013 (1 page)
15 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
30 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)