Liquidation
Company Information for FEENSTERS LTD
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
06442189
Private Limited Company
Liquidation |
Company Name | |
---|---|
FEENSTERS LTD | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in FY1 | |
Company Number | 06442189 | |
---|---|---|
Company ID Number | 06442189 | |
Date formed | 2007-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 14:07:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-20 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM 137 Upper Street London N1 1QP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM C/O Ashworth Billington 23 King Street Blackpool Lancashire FY1 3EJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 10 | |
SH02 | Sub-division of shares on 2015-03-02 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Jason Feeney on 2014-05-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SOFIE JUHL FEENEY on 2014-05-23 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/13 FROM C/O Asvsh 46 Camden Road London NW1 9DR England | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 309A KENTISH TOWN ROAD LONDON NW5 2TJ UNITED KINGDOM | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JASON FEENEY / 01/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 30/11/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 21 HYLDA COURT 3-5 ST ALBANS ROAD KENTISH TOWN LONDON NW5 1RE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FEENEY / 15/12/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SOFIE FEENEY / 25/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 309A KENTISH TOWN ROAD LONDON NW5 2TJ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FEENEY / 18/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 9 HITHERWOOD DRIVE LONDON SE19 1XA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-09-27 |
Appointmen | 2018-09-27 |
Meetings o | 2018-09-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MATTHEW BENHAM | |
DEBENTURE | Satisfied | MATTHEW BENHAM |
Creditors Due After One Year | 2011-11-01 | £ 169,233 |
---|---|---|
Creditors Due Within One Year | 2012-11-01 | £ 159,125 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEENSTERS LTD
Called Up Share Capital | 2012-11-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-11-01 | £ 10 |
Cash Bank In Hand | 2012-11-01 | £ 1,068 |
Cash Bank In Hand | 2011-11-01 | £ 1,068 |
Current Assets | 2012-11-01 | £ 23,791 |
Current Assets | 2011-11-01 | £ 24,574 |
Debtors | 2012-11-01 | £ 14,973 |
Debtors | 2011-11-01 | £ 15,756 |
Fixed Assets | 2012-11-01 | £ 136,760 |
Fixed Assets | 2011-11-01 | £ 144,757 |
Shareholder Funds | 2012-11-01 | £ 1,426 |
Shareholder Funds | 2011-11-01 | £ 98 |
Stocks Inventory | 2012-11-01 | £ 7,750 |
Stocks Inventory | 2011-11-01 | £ 7,750 |
Tangible Fixed Assets | 2012-11-01 | £ 136,760 |
Tangible Fixed Assets | 2011-11-01 | £ 144,757 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FEENSTERS LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FEENSTERS LTD | Event Date | 2018-09-27 |
Initiating party | Event Type | Appointmen | |
Defending party | FEENSTERS LTD | Event Date | 2018-09-27 |
Name of Company: FEENSTERS LTD Company Number: 06442189 Trading Name: Antonio's Ristorante Nature of Business: Licensed restaurant Registered office: 137 Upper Street, London, N1 1QP Type of Liquidati… | |||
Initiating party | Event Type | Meetings o | |
Defending party | FEENSTERS LTD | Event Date | 2018-09-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |