Company NameFelix W Distribution Ltd
Company StatusDissolved
Company NumberSC613721
CategoryPrivate Limited Company
Incorporation Date15 November 2018(5 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Nicholas Emmanuel Aderinto
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2019(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMrs Melanie Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2019(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 31 January 2023)
RoleManager
Country of ResidenceScotland
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMs Melanie Wright
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
3 November 2022Application to strike the company off the register (2 pages)
27 October 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
16 June 2020Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
15 September 2019Termination of appointment of Melanie Wright as a director on 6 September 2019 (1 page)
15 September 2019Notification of Nicholas Aderinto as a person with significant control on 6 September 2019 (2 pages)
15 September 2019Appointment of Ms Melanie Wright as a director on 6 September 2019 (2 pages)
15 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
15 September 2019Appointment of Mr Nicholas Emmanuel Aderinto as a director on 6 September 2019 (2 pages)
15 September 2019Cessation of Melanie Thomson as a person with significant control on 6 September 2019 (1 page)
7 December 2018Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1037 Sauchiehall Street Glasgow G3 7TZ on 7 December 2018 (1 page)
15 November 2018Incorporation
Statement of capital on 2018-11-15
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)