About

Registered Number: 05132414
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2019 (4 years and 4 months ago)
Registered Address: 88 Wood Street, London, EC2V 7QF

 

Federos Ltd was founded on 19 May 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EGGLESTON, Robert Liam 30 May 2013 15 May 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2019
LIQ14 - N/A 25 September 2019
LIQ03 - N/A 05 October 2018
AD01 - Change of registered office address 18 December 2017
LIQ02 - N/A 06 October 2017
RESOLUTIONS - N/A 23 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2017
MR04 - N/A 04 August 2017
CS01 - N/A 30 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 13 May 2017
RESOLUTIONS - N/A 28 March 2017
CONNOT - N/A 28 March 2017
MR01 - N/A 23 December 2016
MR04 - N/A 01 December 2016
MR01 - N/A 05 August 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 29 May 2016
CH01 - Change of particulars for director 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 16 October 2015
MR01 - N/A 07 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 12 July 2013
AP03 - Appointment of secretary 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 02 August 2011
CERTNM - Change of name certificate 07 March 2011
CONNOT - N/A 07 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 July 2010
AA01 - Change of accounting reference date 31 December 2009
SH01 - Return of Allotment of shares 17 November 2009
TM02 - Termination of appointment of secretary 23 October 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 21 May 2009
AUD - Auditor's letter of resignation 16 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
AA - Annual Accounts 29 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
287 - Change in situation or address of Registered Office 16 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
RESOLUTIONS - N/A 17 June 2008
123 - Notice of increase in nominal capital 17 June 2008
363a - Annual Return 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
225 - Change of Accounting Reference Date 18 December 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
CERTNM - Change of name certificate 24 July 2007
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2016 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

A registered charge 04 August 2015 Fully Satisfied

N/A

Debenture 02 April 2013 Fully Satisfied

N/A

Debenture 01 April 2009 Fully Satisfied

N/A

Debenture 28 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.