Company NameFersam (U.K.) Limited
Company StatusDissolved
Company Number03285032
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 4 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameBurginhall 931 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ibrahim Serdar Aral
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityTurkish
StatusClosed
Appointed02 December 1996(4 days after company formation)
Appointment Duration2 years, 5 months (closed 18 May 1999)
RoleManaging Director
Country of ResidenceTurkey
Correspondence AddressAlkent Sitesi Gardenya 3
Daire 9 Etilet
Istanbul
Foreign
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed28 November 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
15 December 1998Return made up to 28/11/98; no change of members (5 pages)
6 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Return made up to 28/11/97; full list of members (6 pages)
1 May 1997£ nc 100/62600 02/04/97 (1 page)
1 May 1997Ad 24/04/97--------- £ si 62500@1=62500 £ ic 2/62502 (2 pages)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
3 December 1996Company name changed burginhall 931 LIMITED\certificate issued on 03/12/96 (2 pages)
28 November 1996Incorporation (27 pages)