Company NameFern Management Services Limited
Company StatusDissolved
Company Number03847162
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameDASU Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Stuart Fern
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleInter Business Development
Correspondence Address16611 Sea Island Court
Silver Spring 20905
Maryland
United States
Director NameSusan Caroline Fern
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 23 September 2003)
RolePresident/Ceo
Correspondence Address16611 Sea Island Court
Silver Spring 20905
Maryland
United States
Secretary NameMr Jean Paul Da Costa
NationalityBritish
StatusClosed
Appointed29 January 2003(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
4 Roland Gardens
London
SW7 3PH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address31 Warwick Square
London
SW1V 2AF
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2003)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered AddressManches
Aldwych House
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
24 March 2003New secretary appointed (1 page)
24 March 2003Secretary's particulars changed (1 page)
11 February 2003Secretary resigned (1 page)
6 November 2002Return made up to 23/09/02; no change of members (5 pages)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 31 warwick square london SW1V 2AF (1 page)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 September 2000Return made up to 23/09/00; full list of members (6 pages)
19 May 2000New director appointed (2 pages)
4 October 1999Secretary resigned (2 pages)
4 October 1999Director resigned (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page)
23 September 1999Incorporation (18 pages)