Company NameFerrolom (UK) Limited
Company StatusDissolved
Company Number04091211
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Directors

Director NameMr Beat Lerch
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWampflenstrasse 54
Meilen
8706
Switzerland
Director NameZeno Alois Meier
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressAugwilerstrasse 62a
Lufingen
8426
Switzerland
Secretary NameZeno Alois Meier
NationalitySwiss
StatusClosed
Appointed17 October 2000(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressAugwilerstrasse 62a
Lufingen
8426
Switzerland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor
12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Ad 17/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 January 2001Particulars of mortgage/charge (5 pages)
16 January 2001Particulars of mortgage/charge (5 pages)
16 January 2001Particulars of mortgage/charge (4 pages)
16 January 2001Particulars of mortgage/charge (4 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)