Company NameFelix Building Services Ltd.
Company StatusDissolved
Company Number08739255
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Badr Edhah
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 St Mary's House Bouverie Place
London
W2 1RF
Director NameMr Saleh Hadi
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2016(2 years, 6 months after company formation)
Appointment Duration1 year (closed 06 June 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4 St Mary's House Bouverie Place
London
W2 1RF

Location

Registered Address4 St Mary's House
Bouverie Place
London
W2 1RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Saleh Hadi
100.00%
Ordinary

Financials

Year2014
Net Worth£10,606
Cash£3,678
Current Liabilities£36,627

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Registered office address changed from C/O Ap& Co. Alexander House 102 Seymour Place London W1H 1NF England to 4 st Mary's House Bouverie Place London W2 1RF on 8 October 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Director's details changed for Mr Saleh Hadi on 14 May 2016 (2 pages)
12 May 2016Appointment of Mr Saleh Hadi as a director on 12 May 2016 (2 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
13 April 2016Director's details changed for Badr Edhah on 21 March 2015 (2 pages)
13 April 2016Registered office address changed from C/O Ap&Co Alexander House 102 Seymour Place London W1H 1NF to C/O Ap& Co. Alexander House 102 Seymour Place London W1H 1NF on 13 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
17 November 2014Director's details changed for Badr Edhah on 16 November 2013 (2 pages)
17 November 2014Registered office address changed from Ap & Co Alexander House 102 Seymour Place London W1H 1NF to C/O Ap&Co Alexander House 102 Seymour Place London W1H 1NF on 17 November 2014 (1 page)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)