FEATHERS (HANS CRESCENT) LIMITED
Status | DISSOLVED |
Company No. | 05297798 |
Category | Private Limited Company |
Incorporated | 26 Nov 2004 |
Age | 19 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2023 |
Years | 1 year, 4 months, 20 days |
SUMMARY
FEATHERS (HANS CRESCENT) LIMITED is an dissolved private limited company with number 05297798. It was incorporated 19 years, 6 months, 5 days ago, on 26 November 2004 and it was dissolved 1 year, 4 months, 20 days ago, on 12 January 2023. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2021
Action Date: 05 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2020
Action Date: 05 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2019
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Liquidation disclaimer notice
Date: 12 Oct 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: C/O Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ
New address: The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG
Change date: 2018-09-24
Documents
Liquidation voluntary statement of affairs
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Suzanne Richelle Ann Burstein
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Stefan Burstein
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Termination secretary company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seymour Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Appoint corporate secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Seymour Secretaries Limited
Documents
Termination secretary company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Seymour Company Secretaries Liimited
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change registered office address company with date old address
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-06
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Address
Type: AD01
Old address: C/O Gateway Partners 43 Whitfield Street London W1T 4HD England
Change date: 2011-11-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Change corporate secretary company with change date
Date: 14 Feb 2011
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Seymour Company Secretaries Liimited
Change date: 2010-08-15
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Old address: C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY
Change date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change registered office address company with date old address
Date: 12 Jan 2010
Action Date: 12 Jan 2010
Category: Address
Type: AD01
Old address: 22 Ganton Street London W1F 7BY United Kingdom
Change date: 2010-01-12
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Stefan Burstein
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Richelle Ann Burstein
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 12 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Seymour Company Secretaries Liimited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / suzanne burstein / 01/11/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter burstein / 01/11/2008
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 05 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/05 to 31/07/05
Documents
Legacy
Date: 21 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 RESOLUTION CLOSE,BOSTON,PE21 7TT
Number: | 10633023 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES WILGATE GREEN FARM,FAVERSHAM,ME13 0PW
Number: | 11044399 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 SHERMAN HOUSE,LONDON,E14 0NQ
Number: | 08815278 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAGDEV & PERRACON VENTURES LIMITED
PERRACON PLACE,EDINBURGH,EH3 8BL
Number: | SC612421 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST. JAMES'S ROAD,CROYDON,CR0 2UG
Number: | 09004423 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PHOENIX / RANGER PROJECT LIMITED
3 WINDSLOW COURT,CARRICKFERGUS COUNTY ANTRIM,BT38 9DP
Number: | NI651356 |
Status: | ACTIVE |
Category: | Private Limited Company |