Felixstowe Developments Ltd was registered on 18 May 2006 with its registered office in Woodbrook Crescent, Billericay, it's status is listed as "Dissolved". The companies directors are listed as Haylock, Robert Frank, Haylock, Robert Frank, Pele, Christophe, Tattoni, Riccardo.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYLOCK, Robert Frank | 18 April 2011 | - | 1 |
TATTONI, Riccardo | 18 May 2006 | 01 May 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYLOCK, Robert Frank | 18 April 2011 | - | 1 |
PELE, Christophe | 18 May 2006 | 01 May 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 June 2017 | |
DS01 - Striking off application by a company | 08 June 2017 | |
MR04 - N/A | 27 March 2017 | |
MR04 - N/A | 27 March 2017 | |
MR04 - N/A | 27 March 2017 | |
MR04 - N/A | 27 March 2017 | |
MR05 - N/A | 26 September 2016 | |
MR05 - N/A | 01 September 2016 | |
MR05 - N/A | 01 September 2016 | |
MR05 - N/A | 01 September 2016 | |
AA - Annual Accounts | 12 August 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 16 June 2011 | |
TM01 - Termination of appointment of director | 15 June 2011 | |
TM02 - Termination of appointment of secretary | 15 June 2011 | |
AP03 - Appointment of secretary | 15 June 2011 | |
AP01 - Appointment of director | 15 June 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 19 February 2010 | |
363a - Annual Return | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 30 August 2008 | |
395 - Particulars of a mortgage or charge | 27 August 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 06 June 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
NEWINC - New incorporation documents | 18 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 August 2008 | Fully Satisfied |
N/A |
Legal charge | 26 August 2008 | Fully Satisfied |
N/A |
Legal charge | 08 January 2007 | Fully Satisfied |
N/A |
Debenture | 08 January 2007 | Fully Satisfied |
N/A |