Company NameThe Ferrier Task Force
Company StatusDissolved
Company Number04004190
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAngela Claire McLachlan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(6 days after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleCommunications Consultant
Correspondence Address106 Lebrun Square
London
SE3 9NT
Director NameBerlin Abdi Mohamud
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySomali
StatusClosed
Appointed30 May 2000(6 days after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleB.A. Teacher
Correspondence Address53 Sterling House
Cambert Way
London
SE3 9JE
Director NameNicholas Mark Shepherd
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(6 days after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleYouth Worker
Correspondence Address15b Saint Johns Park
London
SE3 7TD
Director NameMrs Barbara Anne Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(6 days after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleLecturer
Country of ResidenceEngland
Correspondence Address64 Elliscombe Road
London
SE7 7PY
Secretary NameNicholas Mark Shepherd
NationalityBritish
StatusClosed
Appointed21 July 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2006)
RoleYouthworker
Correspondence Address15b Saint Johns Park
London
SE3 7TD
Director NameMr Soka Kapundu
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address260 Shooters Hill Road
London
SE18 4LX
Secretary NameDavid Obukeroro
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address199 Malpas Road
London
SE4 1BH
Secretary NameAngela Claire McLachlan
NationalityBritish
StatusResigned
Appointed30 May 2000(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2004)
RoleCommunications Consultant
Correspondence Address106 Lebrun Square
London
SE3 9NT

Location

Registered Address15b St Johns Park
Blackheath
London
SE3 7TD
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Accounts

Latest Accounts24 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
11 July 2006Application for striking-off (1 page)
27 June 2006Total exemption small company accounts made up to 24 May 2006 (3 pages)
27 June 2006Annual return made up to 24/05/06 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 July 2005Registered office changed on 01/07/05 from: 15B saint johns park blackheath london SE3 7TD (1 page)
1 July 2005Annual return made up to 24/05/05
  • 363(287) ‐ Registered office changed on 01/07/05
(5 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 August 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Annual return made up to 24/05/04 (5 pages)
12 August 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: st marys greenlaw street london SE18 5AR (1 page)
6 October 2003Annual return made up to 24/05/03 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2001 (2 pages)
29 June 2001Annual return made up to 24/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/01
(4 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: st. Marys church greenlaw street london SE18 5AR (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
24 May 2000Incorporation (22 pages)