Company NameFeazuroq Ltd
Company StatusDissolved
Company Number10896667
CategoryPrivate Limited Company
Incorporation Date2 August 2017(6 years, 8 months ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Ma Luisa Nacis
Date of BirthJune 1966 (Born 57 years ago)
NationalityFilipino
StatusClosed
Appointed12 September 2017(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (closed 07 August 2018)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressFlexspace, Office 3 Dane Street
Rochdale
OL12 6XB
Director NameAngela McLeod
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlexspace, Office 3 Dane Street
Rochdale
OL12 6XB

Location

Registered AddressFlexspace, Office 3
Dane Street
Rochdale
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2018Micro company accounts made up to 5 April 2018 (6 pages)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
18 May 2018Previous accounting period shortened from 31 August 2018 to 5 April 2018 (1 page)
15 May 2018Application to strike the company off the register (1 page)
19 October 2017Termination of appointment of Angela Mcleod as a director on 12 September 2017 (1 page)
19 October 2017Termination of appointment of Angela Mcleod as a director on 12 September 2017 (1 page)
18 October 2017Appointment of Mrs Ma Luisa Nacis as a director on 12 September 2017 (2 pages)
18 October 2017Appointment of Mrs Ma Luisa Nacis as a director on 12 September 2017 (2 pages)
21 September 2017Registered office address changed from Boat House, 43 Waterloo Road Blackpool FY4 1AD United Kingdom to Flexspace, Office 3 Dane Street Rochdale OL12 6XB on 21 September 2017 (1 page)
21 September 2017Registered office address changed from Boat House, 43 Waterloo Road Blackpool FY4 1AD United Kingdom to Flexspace, Office 3 Dane Street Rochdale OL12 6XB on 21 September 2017 (1 page)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 August 2017Incorporation
Statement of capital on 2017-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)