Company NameFee Club 2 Limited
Company StatusDissolved
Company Number08089172
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Directors

Director NameMr Nigel Songhurst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameRW Blears Llp (Corporation)
StatusClosed
Appointed30 May 2012(same day as company formation)
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Brian McDonnell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Catherine Elizabeth Wanniaratchy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudwell House 2 Guildford Street
Chertsey
Surrey
KT16 9BQ

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
12 July 2013Application to strike the company off the register (3 pages)
12 July 2013Application to strike the company off the register (3 pages)
3 June 2013Termination of appointment of Catherine Wanniaratchy as a director (1 page)
3 June 2013Termination of appointment of Catherine Elizabeth Wanniaratchy as a director on 31 May 2013 (1 page)
8 October 2012Appointment of Nigel Songhurst as a director on 24 September 2012 (3 pages)
8 October 2012Appointment of Nigel Songhurst as a director (3 pages)
27 September 2012Termination of appointment of Roger William Blears as a director on 24 September 2012 (2 pages)
27 September 2012Appointment of Catherine Elizabeth Wanniaratchy as a director (3 pages)
27 September 2012Registered office address changed from 125 Old Broad Street London EC2N 1AR England on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Brian Mcdonnell as a director on 24 September 2012 (2 pages)
27 September 2012Appointment of Catherine Elizabeth Wanniaratchy as a director on 24 September 2012 (3 pages)
27 September 2012Registered office address changed from 125 Old Broad Street London EC2N 1AR England on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Brian Mcdonnell as a director (2 pages)
27 September 2012Termination of appointment of Roger Blears as a director (2 pages)
30 May 2012Incorporation
Statement of capital on 2012-05-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 May 2012Incorporation
Statement of capital on 2012-05-30
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)