About

Registered Number: 00990620
Date of Incorporation: 01/10/1970 (53 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 7 months ago)
Registered Address: Unit 5 And 6 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX,

 

Based in Crowborough, East Sussex, Feedback Strategic Improvement Ltd was registered on 01 October 1970, it has a status of "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed for Feedback Strategic Improvement Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMENTHAL, Eric 23 May 2012 - 1
BOWERMAN, Michael 01 June 2006 01 September 2007 1
TUCKER, Charles Eric N/A 27 April 1993 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Michael James 10 November 2011 23 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
AA - Annual Accounts 11 June 2014
DS01 - Striking off application by a company 10 June 2014
RP04 - N/A 18 February 2014
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2012
CERTNM - Change of name certificate 10 August 2012
CONNOT - N/A 10 August 2012
RESOLUTIONS - N/A 09 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2012
SH19 - Statement of capital 09 August 2012
CAP-SS - N/A 09 August 2012
AP01 - Appointment of director 11 July 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
AA01 - Change of accounting reference date 12 June 2012
TM01 - Termination of appointment of director 06 June 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AP01 - Appointment of director 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP03 - Appointment of secretary 14 November 2011
TM02 - Termination of appointment of secretary 12 November 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 09 August 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 11 August 2009
395 - Particulars of a mortgage or charge 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 23 January 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 29 March 2008
1.4 - Notice of completion of voluntary arrangement 12 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
363a - Annual Return 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
1.1 - Report of meeting approving voluntary arrangement 10 July 2007
225 - Change of Accounting Reference Date 02 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AUD - Auditor's letter of resignation 16 May 2005
AUD - Auditor's letter of resignation 29 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 20 August 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 21 August 2003
288c - Notice of change of directors or secretaries or in their particulars 21 August 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 18 August 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 29 August 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 10 August 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 30 July 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 14 August 1996
288 - N/A 29 September 1995
AA - Annual Accounts 09 August 1995
363s - Annual Return 09 August 1995
288 - N/A 24 August 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 11 August 1994
363s - Annual Return 20 August 1993
AA - Annual Accounts 20 August 1993
288 - N/A 10 May 1993
288 - N/A 13 April 1993
AAMD - Amended Accounts 03 December 1992
AA - Annual Accounts 02 September 1992
363b - Annual Return 02 September 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
AUD - Auditor's letter of resignation 21 February 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 28 August 1991
288 - N/A 02 June 1991
395 - Particulars of a mortgage or charge 15 April 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 18 October 1990
288 - N/A 07 March 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
288 - N/A 07 December 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
288 - N/A 22 September 1989
288 - N/A 22 September 1989
288 - N/A 22 September 1989
288 - N/A 22 March 1989
288 - N/A 25 November 1988
AA - Annual Accounts 30 September 1988
363 - Annual Return 30 September 1988
288 - N/A 13 September 1988
AA - Annual Accounts 15 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
288 - N/A 27 October 1986
AA - Annual Accounts 21 August 1986
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
363 - Annual Return 21 August 1986
NEWINC - New incorporation documents 01 October 1970

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 June 2009 Fully Satisfied

N/A

Guarantee and debenture 26 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.