Company NameFEES On Exchange Limited
Company StatusDissolved
Company Number06784486
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameCommission Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Andrew Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Bank
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameMs Carole Barrow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Bollinbarn Drive
Macclesfield
Cheshire
SK10 3DN
Director NameMr David Martin Samuelson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crofton Avenue
London
W4 3EW
Director NameMr Richard William Malin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Molyneux Street
London
W1H 5HN
Director NameMr Robert Walter Samuelson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2010)
RoleTelecoms Manager
Country of ResidenceWales
Correspondence AddressThe School House 50 Brook Green
London
W6 7RR
Secretary NameMr Richard William Malin
NationalityBritish
StatusResigned
Appointed27 April 2009(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Molyneux Street
London
W1H 5HN

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1,000
(4 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1,000
(4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
24 September 2010Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
21 July 2010Appointment of Ms Carole Barrow as a director (3 pages)
21 July 2010Appointment of Ms Carole Barrow as a director (3 pages)
22 June 2010Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 22 June 2010 (2 pages)
8 April 2010Termination of appointment of Richard Malin as a director (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Richard Malin as a director (1 page)
8 April 2010Termination of appointment of Richard Malin as a secretary (1 page)
8 April 2010Termination of appointment of Richard Malin as a secretary (1 page)
5 March 2010Termination of appointment of Robert Samuelson as a director (1 page)
5 March 2010Termination of appointment of Robert Samuelson as a director (1 page)
5 March 2010Termination of appointment of David Samuelson as a director (1 page)
5 March 2010Termination of appointment of David Samuelson as a director (1 page)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Robert Walter Samuelson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David Martin Samuelson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Robert Walter Samuelson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Robert Walter Samuelson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David Martin Samuelson on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David Martin Samuelson on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
5 August 2009Ad 28/07/09\gbp si 400@1=400\gbp ic 600/1000\ (2 pages)
5 August 2009Ad 28/07/09 gbp si 400@1=400 gbp ic 600/1000 (2 pages)
5 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2009Director and secretary appointed richard william malin (3 pages)
15 June 2009Director and secretary appointed richard william malin (3 pages)
4 June 2009Director appointed robert walter samuelson (3 pages)
4 June 2009Director appointed robert walter samuelson (3 pages)
27 May 2009Ad 16/02/09 gbp si 500@1=500 gbp ic 100/600 (2 pages)
27 May 2009Ad 16/02/09\gbp si 500@1=500\gbp ic 100/600\ (2 pages)
7 May 2009Director appointed peter andrew johns (2 pages)
7 May 2009Director appointed peter andrew johns (2 pages)
15 April 2009Memorandum and Articles of Association (10 pages)
15 April 2009Memorandum and Articles of Association (10 pages)
9 April 2009Company name changed commission finance LIMITED\certificate issued on 14/04/09 (2 pages)
9 April 2009Company name changed commission finance LIMITED\certificate issued on 14/04/09 (2 pages)
7 January 2009Incorporation (14 pages)
7 January 2009Incorporation (14 pages)