FEMINENZA

Register to unlock more data on OkredoRegister

FEMINENZA

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04707698

Incorporation date

18/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Latimers Como House, Como Road, Malvern WR14 2THCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon31/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2019
First Gazette notice for voluntary strike-off
dot icon08/10/2019
Application to strike the company off the register
dot icon03/10/2019
Registered office address changed from Latimers Shaw Street 6 Worcester WR1 3QQ England to Latimers Como House Como Road Malvern WR14 2th on 2019-10-03
dot icon24/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon27/05/2018
Registered office address changed from Bancrug Buarth Road Aberystwyth SY23 1NB Wales to Latimers Shaw Street 6 Worcester WR1 3QQ on 2018-05-27
dot icon27/05/2018
Termination of appointment of Julian Nicholas Turner as a director on 2018-05-27
dot icon27/05/2018
Termination of appointment of Eva Sophia Skalla as a director on 2018-05-27
dot icon27/05/2018
Termination of appointment of Julie Geeves as a director on 2018-05-27
dot icon27/05/2018
Termination of appointment of Joan Franclova as a director on 2018-05-27
dot icon27/05/2018
Appointment of Monique Weber-Kester as a director on 2018-05-27
dot icon27/05/2018
Appointment of Edith Borst as a director on 2018-05-27
dot icon27/05/2018
Appointment of Panagiota Aposkiti as a director on 2018-05-27
dot icon27/05/2018
Appointment of Mary Noble as a director on 2018-05-27
dot icon25/05/2018
Termination of appointment of Linda Moore as a director on 2018-05-25
dot icon25/05/2018
Termination of appointment of Elizabeth Susan Halford as a director on 2018-05-25
dot icon25/05/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Resolutions
dot icon23/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon23/03/2018
Termination of appointment of Thelma Bishop as a secretary on 2018-03-23
dot icon05/03/2018
Registered office address changed from C/O Linda Moore 10 Common View Letchworth Garden City Hertfordshire SG6 1DA to Bancrug Buarth Road Aberystwyth SY23 1NB on 2018-03-05
dot icon28/12/2017
Appointment of Mrs Elizabeth Susan Halford as a director on 2017-12-23
dot icon23/10/2017
Resolutions
dot icon23/10/2017
Statement of company's objects
dot icon29/09/2017
Appointment of Mrs Joan Franclova as a director on 2016-11-01
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Notification of a person with significant control statement
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon24/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon24/03/2017
Termination of appointment of Freni Chinoy as a director on 2016-11-13
dot icon11/07/2016
Appointment of Ms Julie Geeves as a director on 2016-05-25
dot icon08/07/2016
Appointment of Mrs Thelma Bishop as a secretary on 2016-05-25
dot icon22/04/2016
Termination of appointment of Pauline Proto as a secretary on 2016-04-21
dot icon30/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Lesley Denise Stanley as a director on 2016-03-21
dot icon20/03/2016
Annual return made up to 2016-03-19 no member list
dot icon13/11/2015
Director's details changed for Ms Lesley Denise Stanley on 2010-03-23
dot icon13/11/2015
Director's details changed for Ms Eva Sophia Skalla on 2015-01-30
dot icon13/11/2015
Director's details changed for Ms Freni Chinoy on 2013-10-17
dot icon13/11/2015
Secretary's details changed for Mrs Pauline Proto on 2014-11-12
dot icon20/10/2015
Appointment of Mr Julian Nicholas Turner as a director on 2015-09-07
dot icon27/09/2015
Director's details changed for Ms Eva Sophia Skalla on 2015-09-09
dot icon31/03/2015
Termination of appointment of Anne Alisa Dale as a director on 2015-03-25
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-19 no member list
dot icon20/03/2015
Director's details changed for Linda Moore on 2013-12-06
dot icon01/02/2015
Termination of appointment of Linda Moore as a secretary on 2015-01-01
dot icon31/01/2015
Appointment of Ms Eva Sophia Skalla as a director on 2015-01-30
dot icon12/11/2014
Appointment of Mrs Pauline Proto as a secretary on 2014-11-12
dot icon14/08/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon27/06/2014
Appointment of Ms. Linda Moore as a secretary
dot icon27/06/2014
Termination of appointment of Anna Hannon as a director
dot icon27/06/2014
Termination of appointment of Eve Merkado as a secretary
dot icon27/06/2014
Registered office address changed from 22 East St Herne Bay Kent CT6 5HH on 2014-06-27
dot icon03/04/2014
Annual return made up to 2014-03-19 no member list
dot icon12/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/12/2013
Resolutions
dot icon16/12/2013
Statement of company's objects
dot icon17/10/2013
Appointment of Mrs Anne Alisa Dale as a director
dot icon17/10/2013
Appointment of Ms Freni Chinoy as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/03/2013
Annual return made up to 2013-03-19 no member list
dot icon20/03/2013
Termination of appointment of Marie-Francoise Rollaz as a director
dot icon20/03/2013
Termination of appointment of Tony Kearney as a director
dot icon20/03/2013
Termination of appointment of Lucinda Chapman as a director
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/04/2012
Annual return made up to 2012-03-19 no member list
dot icon24/04/2012
Registered office address changed from 3 Mardleywood Welwyn Hertfordshire AL6 0UY United Kingdom on 2012-04-24
dot icon16/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/05/2011
Annual return made up to 2011-03-19 no member list
dot icon30/08/2010
Registered office address changed from 39 Mardleywood Welwyn Hertfordshire AL6 0UZ on 2010-08-30
dot icon30/08/2010
Appointment of Ms Eve Merkado as a secretary
dot icon30/08/2010
Termination of appointment of Patricia Kurjata as a secretary
dot icon09/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/05/2010
Termination of appointment of Sally Hayes as a director
dot icon28/05/2010
Termination of appointment of Susan Ebert as a director
dot icon25/03/2010
Annual return made up to 2010-03-19 no member list
dot icon23/03/2010
Director's details changed for Ms Lesley Denise Stanley on 2010-03-23
dot icon23/03/2010
Director's details changed for Tony Kearney on 2010-03-23
dot icon23/03/2010
Director's details changed for Linda Moore on 2010-03-23
dot icon23/03/2010
Director's details changed for Anna Hannon on 2010-03-23
dot icon23/03/2010
Director's details changed for Ms Marie-Francoise Huguette Jeanine Rollaz on 2010-03-23
dot icon23/03/2010
Director's details changed for Sally Miranda Hayes on 2010-03-23
dot icon23/03/2010
Director's details changed for Susan Millicent Ebert on 2010-03-23
dot icon23/03/2010
Director's details changed for Lucinda Clare Chapman on 2010-03-23
dot icon24/07/2009
Director appointed ms marie-francoise huguette jeanine rollaz
dot icon24/07/2009
Director appointed ms lesley denise stanley
dot icon20/07/2009
Appointment terminated director kathryn morton
dot icon20/07/2009
Appointment terminated director sally beeson
dot icon28/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/04/2009
Annual return made up to 19/03/09
dot icon29/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/03/2008
Annual return made up to 19/03/08
dot icon28/11/2007
Registered office changed on 28/11/07 from: 39 mardleywood welwyn hertfordshire AL7 ouz
dot icon28/11/2007
Registered office changed on 28/11/07 from: 4 wells close, eastwick drive bookham leatherhead surrey KT23 3PP
dot icon12/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/04/2007
Annual return made up to 19/03/07
dot icon10/04/2007
Director's particulars changed
dot icon10/04/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon20/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/04/2006
Annual return made up to 19/03/06
dot icon19/09/2005
New director appointed
dot icon27/07/2005
Registered office changed on 27/07/05 from: 29 great thrift petts wood kent BR5 1NE
dot icon01/04/2005
Annual return made up to 19/03/05
dot icon29/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/11/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Secretary resigned
dot icon15/06/2004
Annual return made up to 19/03/04
dot icon11/06/2004
Secretary resigned
dot icon19/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebert, Susan Millicent
Director
18/03/2003 - 25/05/2010
4
Noble, Mary
Director
05/09/2005 - 11/02/2007
3
Noble, Mary
Director
26/05/2018 - Present
3
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
18/03/2003 - 06/06/2004
6456
Skalla, Eva Sophia
Director
29/01/2015 - 26/05/2018
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FEMINENZA

FEMINENZA is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at Latimers Como House, Como Road, Malvern WR14 2TH. 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 FEMINENZA?

toggle

FEMINENZA is currently Dissolved. It was registered on 18/03/2003 and dissolved on 30/12/2019.

Where is FEMINENZA located?

toggle

FEMINENZA is registered at Latimers Como House, Como Road, Malvern WR14 2TH.

What does FEMINENZA do?

toggle

FEMINENZA operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for FEMINENZA?

toggle

The latest filing was on 31/12/2019: Final Gazette dissolved via voluntary strike-off.