Company NameFerris Corp Ltd
Company StatusDissolved
Company Number04145745
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrendon Ferris
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusClosed
Appointed29 January 2001(6 days after company formation)
Appointment Duration5 years, 2 months (closed 25 April 2006)
RoleSoftware
Correspondence AddressFlat 3
1b Silver Place
London
W1F 0JW
Secretary NameCraig Michael Shipton
NationalityBritish
StatusClosed
Appointed29 January 2001(6 days after company formation)
Appointment Duration5 years, 2 months (closed 25 April 2006)
RoleCompany Director
Correspondence AddressFlat 3
1b Silver Place
London
W1F 0JW
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered AddressFlat 5
1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
14 June 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
10 March 2005Return made up to 23/01/05; full list of members (6 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: flat 11 23 redcliffe square london SW10 9JX (1 page)
17 February 2005Director's particulars changed (1 page)
14 May 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Registered office changed on 27/02/04 from: c/o craig shipton flat 908 57 great russell street holborn london WC1 3BO (1 page)
29 November 2003Registered office changed on 29/11/03 from: flat 3 northumberland mansions luxborough street london W1U 5BS (1 page)
24 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
30 May 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2002Registered office changed on 18/12/02 from: 18 molton house barnsbury estate london N1 0JJ (1 page)
27 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
26 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 376 euston road london NW1 3BL (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001New director appointed (2 pages)