Company NameFernstock Limited
Company StatusDissolved
Company Number04267049
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameRichard George West
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleComputer Consultancy
Correspondence Address14 Canterbury Place
Walworth
London
SE17 3AG
Secretary NameGenevieve West
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Canterbury Place
London
SE17 3AG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address14 Canterbury Place
Walworth
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 October 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2004Application for striking-off (1 page)
16 August 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 September 2002Return made up to 08/08/02; full list of members (6 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
10 September 2001Registered office changed on 10/09/01 from: suite 81 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)