Company NameFerno Limited
Company StatusDissolved
Company Number04009576
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Hidir Koc
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 12 December 2017)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address236 Bury Street
London
N9 9LG
Secretary NameSevgi Koc
NationalityBritish
StatusResigned
Appointed17 July 2000(1 month, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address1a Goodwin Court
Campsbourne Road
London
N8 7AT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85329917
Telephone regionLondon

Location

Registered Address82 George Lane
South Woodford
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

50 at £1Ceyhun Koc
50.00%
Ordinary
50 at £1Hidir Koc
50.00%
Ordinary

Financials

Year2014
Net Worth£61,615
Current Liabilities£5,115

Accounts

Latest Accounts25 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 April

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
7 August 2017Total exemption full accounts made up to 25 April 2017 (9 pages)
26 April 2017Previous accounting period shortened from 30 June 2017 to 25 April 2017 (1 page)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Director's details changed for Hidir Koc on 2 July 2012 (2 pages)
2 July 2015Director's details changed for Hidir Koc on 2 July 2012 (2 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
2 October 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Sevgi Koc as a secretary (1 page)
4 October 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption full accounts made up to 30 June 2011 (14 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Hidir Koc on 7 June 2010 (2 pages)
10 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Hidir Koc on 7 June 2010 (2 pages)
29 September 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
13 June 2009Return made up to 07/06/09; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 July 2007Return made up to 07/06/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 June 2006Return made up to 07/06/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 June 2005Return made up to 07/06/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 December 2004Ad 13/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 June 2003Return made up to 07/06/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 07/06/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 January 2002Registered office changed on 17/01/02 from: 1A goodwin court campsbourne road london N8 7AT (1 page)
1 October 2001Registered office changed on 01/10/01 from: 82 george lane london E18 1JJ (1 page)
12 July 2001Return made up to 07/06/01; full list of members (6 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
7 June 2000Incorporation (12 pages)