Company NameFeline Solutions Limited
Company StatusDissolved
Company Number03573628
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFiona Lynne Woolard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleAdministrator
Correspondence Address63 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
Secretary NameMatthew Bradley Woolard
NationalityAustralian
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleTeacher
Correspondence Address63 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 Palace Gardens
Buckhurst Hill
Essex
IG9 5PQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Turnover£63,553
Gross Profit£63,553
Net Worth£22,141
Cash£40,235
Current Liabilities£18,094

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2002Voluntary strike-off action has been suspended (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
9 August 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000First Gazette notice for voluntary strike-off (1 page)
26 October 2000Withdrawal of application for striking off (1 page)
15 September 2000Application for striking-off (1 page)
14 September 2000Full accounts made up to 30 June 2000 (11 pages)
14 September 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
15 June 2000Return made up to 02/06/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 May 1999 (10 pages)
4 June 1999Return made up to 02/06/99; full list of members (6 pages)
14 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
2 June 1998Incorporation (13 pages)