Company NameFerota Homes Limited
Company StatusDissolved
Company Number04640545
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edmund Agyekum
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Friern Park
London
N12 9LR
Director NameMr Akintunde David Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address223 Bellingham Road
Catford
London
SE6 1EQ
Secretary NameMr Edmund Agyekum
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Friern Park
London
N12 9LR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite 5 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Application for striking-off (1 page)
28 April 2005Return made up to 17/01/05; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
8 June 2004Compulsory strike-off action has been discontinued (1 page)
3 June 2004Ad 06/01/04--------- £ si 97@1=97 £ ic 2/99 (2 pages)
3 June 2004Return made up to 06/01/04; full list of members (6 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New director appointed (2 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
3 March 2003Secretary resigned (1 page)