Company NameFellow Feeling Limited
Company StatusDissolved
Company Number10283400
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameKnickerboxer Glory Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Elizabeth Brookman Amissah
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Pines
Purley
CR8 2DZ
Secretary NameMiss Elizabeth Amissah
StatusClosed
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address7 The Pines The Pines
Purley
CR8 2DZ

Location

Registered Address7 The Pines
The Pines
Purley
CR8 2DZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
17 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 January 2019Application to strike the company off the register (1 page)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
24 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
(3 pages)
23 May 2018Director's details changed for Miss Elizabeth Brookman Amissah on 20 May 2018 (2 pages)
23 May 2018Secretary's details changed for Miss Elizabeth Amissah on 20 May 2017 (1 page)
23 May 2018Secretary's details changed for Miss Elizabeth Amissah on 20 May 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 January 2018Secretary's details changed for Miss Elizabeth Amissah on 29 January 2018 (1 page)
30 January 2018Secretary's details changed for Miss Elizabeth Amissah on 29 January 2018 (1 page)
29 January 2018Change of details for Elizabeth Amissah as a person with significant control on 29 January 2018 (2 pages)
29 January 2018Change of details for Elizabeth Amissah as a person with significant control on 29 January 2018 (2 pages)
31 July 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 the Pines the Pines Purley CR8 2DZ on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7 the Pines the Pines Purley CR8 2DZ on 31 July 2017 (1 page)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
(30 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
(30 pages)