FEET FIRST (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

FEET FIRST (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04867368

Incorporation date

13/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

100-102 St. James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon29/03/2013
Final Gazette dissolved following liquidation
dot icon27/02/2013
Insolvency filing
dot icon15/01/2013
Deferment of dissolution (voluntary)
dot icon22/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/10/2012
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2011
Statement of affairs with form 4.19
dot icon27/10/2011
Appointment of a voluntary liquidator
dot icon27/10/2011
Resolutions
dot icon12/10/2011
Registered office address changed from 14 Kensington Church Street London W8 4EP United Kingdom on 2011-10-13
dot icon18/07/2011
Registered office address changed from Footwise the Friary Centre Guildford Surrey GU1 4YT on 2011-07-19
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Richard Coles as a director
dot icon10/02/2010
Appointment of Tony Kainady as a director
dot icon05/02/2010
Resolutions
dot icon28/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon28/12/2009
Termination of appointment of Mark Pearson as a director
dot icon28/12/2009
Memorandum and Articles of Association
dot icon07/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon07/10/2009
Statement of capital following an allotment of shares on 2006-09-30
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 09/08/09; full list of members
dot icon07/09/2009
Appointment Terminated Director nicolas smith
dot icon21/04/2009
Director appointed mark james pearson
dot icon30/11/2008
Registered office changed on 01/12/2008 from shepherd's building rockley road london W14 0DA
dot icon11/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 09/08/08; full list of members
dot icon29/04/2008
Director appointed robert james wadsworth
dot icon29/04/2008
Appointment Terminated Director richard paterson
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Return made up to 09/08/07; full list of members
dot icon11/06/2007
Ad 26/08/06--------- £ si [email protected]=1802 £ ic 412/2214
dot icon11/06/2007
Resolutions
dot icon11/06/2007
£ nc 1000/10000 26/08/06
dot icon30/03/2007
Ad 25/08/06--------- £ si [email protected]=243 £ ic 169/412
dot icon30/03/2007
Ad 31/03/06--------- £ si [email protected]
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Resolutions
dot icon11/01/2007
Director resigned
dot icon12/12/2006
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 09/08/06; full list of members
dot icon03/07/2006
Ad 31/03/06--------- £ si [email protected]=243 £ ic 169/412
dot icon03/07/2006
Nc inc already adjusted 31/03/06
dot icon03/07/2006
Resolutions
dot icon17/11/2005
Ad 18/10/05--------- £ si [email protected]=64 £ ic 105/169
dot icon22/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/09/2005
Ad 02/03/05--------- £ si [email protected]
dot icon30/08/2005
Return made up to 09/08/05; full list of members
dot icon11/04/2005
Registered office changed on 12/04/05 from: the new boathouse 136-142 bramley road london W10 6SR
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Resolutions
dot icon03/04/2005
Statement of rights attached to allotted shares
dot icon03/04/2005
Notice of assignment of name or new name to shares
dot icon01/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
New director appointed
dot icon27/02/2005
Ad 23/02/05--------- £ si [email protected] £ ic 2/2
dot icon24/02/2005
Nc inc already adjusted 07/02/05
dot icon24/02/2005
S-div 07/02/05
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon22/02/2005
New director appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon01/12/2004
Certificate of change of name
dot icon05/10/2004
Return made up to 14/08/04; full list of members
dot icon09/06/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon27/08/2003
New director appointed
dot icon13/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rivett Carnac, Jonathan James
Director
07/02/2005 - Present
7
Coles, Richard Francis Townsend
Director
07/02/2005 - 16/08/2010
6
Coles, Richard Francis Townsend
Secretary
07/02/2005 - Present
-
Kainady, Tony
Director
01/02/2010 - Present
2
King, Timothy Macgregor
Director
08/02/2005 - 02/10/2006
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FEET FIRST (EUROPE) LIMITED

FEET FIRST (EUROPE) LIMITED is an(a) Dissolved company incorporated on 13/08/2003 with the registered office located at 100-102 St. James Road, Northampton, Northamptonshire NN5 5LF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FEET FIRST (EUROPE) LIMITED?

toggle

FEET FIRST (EUROPE) LIMITED is currently Dissolved. It was registered on 13/08/2003 and dissolved on 29/03/2013.

Where is FEET FIRST (EUROPE) LIMITED located?

toggle

FEET FIRST (EUROPE) LIMITED is registered at 100-102 St. James Road, Northampton, Northamptonshire NN5 5LF.

What does FEET FIRST (EUROPE) LIMITED do?

toggle

FEET FIRST (EUROPE) LIMITED operates in the Retail sale of footwear and leather goods (52.43 - SIC 2003) sector.

What is the latest filing for FEET FIRST (EUROPE) LIMITED?

toggle

The latest filing was on 29/03/2013: Final Gazette dissolved following liquidation.