Company NameFernstable Ltd
Company StatusDissolved
Company Number04221396
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 10 months ago)
Dissolution Date7 March 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Caoimh Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Spencer Road
London
SW20 0QN
Director NameMr Paul Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Spencer Road
London
SW20 0QN
Secretary NameMrs Caoimh Smith
NationalityBritish
StatusClosed
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Spencer Road
London
SW20 0QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address37 Spencer Road
West Wimbledon
London
SW20 0QN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts21 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 November

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
16 June 2005Return made up to 22/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Total exemption full accounts made up to 21 November 2004 (12 pages)
12 July 2004Return made up to 22/05/04; full list of members (7 pages)
18 March 2004Total exemption full accounts made up to 21 November 2003 (13 pages)
10 July 2003Return made up to 22/05/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: first floor, 725 green lanes winchmore hill london N21 3RX (1 page)
7 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2003£ nc 100/200 07/02/03 (1 page)
7 May 2003Ad 07/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 January 2003Total exemption full accounts made up to 21 November 2002 (11 pages)
7 August 2002Accounting reference date extended from 31/05/02 to 21/11/02 (1 page)
19 June 2002Return made up to 22/05/02; full list of members (7 pages)
12 July 2001Ad 22/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page)