Company NameFerraz Enterprises Limited
Company StatusDissolved
Company Number04225434
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NamePeter Ferraz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed08 June 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 4 months (closed 31 October 2006)
RoleIT Services
Correspondence Address41 Blincoe Close
Southfields
London
SW19 5PP
Secretary NameDMS Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2001(same day as company formation)
Correspondence Address1st Floor
43 London Wall
London
EC2M 5TF
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address1st Floor 43 London Wall
London
EC2M 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
6 June 2006Application for striking-off (1 page)
7 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
6 June 2005Return made up to 30/05/05; full list of members (2 pages)
23 November 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
17 August 2004Return made up to 30/05/04; full list of members (6 pages)
29 November 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
4 September 2003Registered office changed on 04/09/03 from: suite 7 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
30 July 2003Return made up to 30/05/03; full list of members (6 pages)
21 August 2002Total exemption small company accounts made up to 31 May 2002 (9 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2002Director's particulars changed (1 page)
21 June 2001New director appointed (1 page)
14 June 2001Director resigned (1 page)