Company NameFercom Trading Limited
Company StatusDissolved
Company Number01933154
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)
Dissolution Date29 August 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameUgur Dalbeler
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTurkish
StatusClosed
Appointed05 August 2002(17 years after company formation)
Appointment Duration7 years (closed 29 August 2009)
RoleCompany Director
Correspondence Address9-11-7 Acisusok. Macka
Istanbul
34357
Foreign
Director NameHaluk Kirkbir
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityTurkish
StatusClosed
Appointed05 August 2002(17 years after company formation)
Appointment Duration7 years (closed 29 August 2009)
RoleCompany Director
Correspondence AddressZekeriyakoy Garanti Koza Evleri
Paelaimah G-Asok No2
Istanbul
Foreign
Secretary NameDaniel Christopher O'Donoghue
NationalityBritish
StatusClosed
Appointed05 August 2002(17 years after company formation)
Appointment Duration7 years (closed 29 August 2009)
RoleCompany Director
Correspondence Address2 13 Road 254
Digla Maadi
Cairo
Foreign
Director NameMoris Cerasi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 August 2002)
RoleTrading
Correspondence AddressFlat 7 15 Rutland Gate
London
SW7 1BH
Director NameAbdel Krim Zerouki
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAlgerian
StatusResigned
Appointed09 April 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1995)
RoleEngineer
Correspondence Address117 Oakwood Court
Abbotsbury Road
London
W14 8LA
Secretary NameMoris Cerasi
NationalityBritish
StatusResigned
Appointed09 April 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 August 2002)
RoleCompany Director
Correspondence AddressFlat 7 15 Rutland Gate
London
SW7 1BH
Director NameBrian George Deans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 August 2002)
RoleFinancial Management
Correspondence Address4 Priory Gardens
Barnes
London
SW13 0JU

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,446,397
Cash£4,124,337
Current Liabilities£720,290

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
29 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
29 May 2009Liquidators statement of receipts and payments to 21 May 2009 (5 pages)
28 October 2008Declaration of solvency (8 pages)
28 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Accounts made up to 31 December 2007 (10 pages)
25 April 2008Return made up to 09/04/08; full list of members (4 pages)
4 June 2007Full accounts made up to 31 December 2006 (10 pages)
11 May 2007Return made up to 09/04/07; full list of members (3 pages)
23 August 2006Full accounts made up to 31 December 2005 (10 pages)
8 May 2006Return made up to 09/04/06; full list of members (3 pages)
11 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2005Return made up to 09/04/05; full list of members (7 pages)
11 January 2005Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Full accounts made up to 31 December 2002 (14 pages)
15 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 09/04/03; full list of members (7 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 August 2002Secretary resigned;director resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
18 August 2002New director appointed (1 page)
1 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Return made up to 09/04/02; full list of members (7 pages)
28 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Registered office changed on 11/05/01 from: scorpio house 102 sydney street london SW3 6NJ (1 page)
9 May 2001Return made up to 09/04/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (15 pages)
10 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1999Return made up to 09/04/99; full list of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Director's particulars changed (1 page)
11 May 1998Return made up to 09/04/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 May 1997Return made up to 09/04/97; no change of members (4 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
3 May 1996Return made up to 09/04/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 December 1994 (15 pages)
9 November 1993Full accounts made up to 31 December 1992 (11 pages)
6 November 1992Full accounts made up to 31 December 1991 (13 pages)
17 October 1991Full accounts made up to 31 December 1990 (13 pages)
11 April 1990Full accounts made up to 31 December 1989 (13 pages)
29 June 1987Full accounts made up to 31 December 1986 (12 pages)
24 July 1985Incorporation (27 pages)