Company NameFerrara Plc
DirectorsAziz Punja and Robert Leonard Pinnock
Company StatusDissolved
Company Number02910345
CategoryPublic Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Previous NameC.J. Graphics Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEdward Eamonn Thomas John Cuggy
NationalityIrish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleAccountant
Correspondence Address11 Brunswick Road
Southend On Sea
Essex
SS1 2UH
Director NameMr Aziz Punja
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(1 week, 4 days after company formation)
Appointment Duration30 years
RoleChartered Account
Correspondence Address15 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameMr Robert Leonard Pinnock
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(4 years, 9 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Accountant
Country of ResidenceGB
Correspondence Address25 Hurst Road
Hassocks
West Sussex
BN6 9NJ
Director NameEdward Eamonn Thomas John Cuggy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleAccountant
Correspondence Address11 Brunswick Road
Southend On Sea
Essex
SS1 2UH
Director NameMelinda Rosey Hinder
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleDirector Of Sales
Correspondence Address7 Gracedale Road
Streatham
London
SW16 6SW
Director NameMr Peter Thornton Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 week, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 1998)
RoleChartered Accountant
Correspondence AddressGreenacres
Switchbank Lane Rowledge
Farnham
Surrey
GU10 4BB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£132,300
Cash£200
Current Liabilities£75,792

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004O/C removal of liquidator (26 pages)
11 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002S/S cert. Release of liquidator (1 page)
13 May 2002Appointment of a voluntary liquidator (1 page)
9 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
26 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's release of liq (2 pages)
5 September 2000O/C replacement of liquidator (15 pages)
1 September 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1999Appointment of a voluntary liquidator (2 pages)
8 July 1999Statement of affairs (6 pages)
30 June 1999Registered office changed on 30/06/99 from: 55 gower street london WC1E 6HQ (1 page)
24 June 1999Return made up to 18/03/99; no change of members (4 pages)
4 February 1999Company name changed C.J. graphics PLC\certificate issued on 04/02/99 (2 pages)
8 January 1999New director appointed (2 pages)
9 October 1998Director resigned (1 page)
25 March 1998Accounts made up to 30 September 1997 (14 pages)
24 July 1997Accounts made up to 30 September 1996 (14 pages)
9 April 1997Return made up to 18/03/97; no change of members (4 pages)
28 April 1996Accounts made up to 30 September 1995 (15 pages)
2 April 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Return made up to 18/03/95; full list of members (6 pages)