Company NameFerkon Ltd.
Company StatusDissolved
Company Number04929375
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 7 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePatrick Christener
Date of BirthMay 1961 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed20 October 2003(1 week, 3 days after company formation)
Appointment Duration8 years, 3 months (closed 07 February 2012)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address19 Steinler
Ch-8545 Rickenbach
Switzerland
Secretary NameEfiling 28 Nominee Secretary Limited (Corporation)
StatusClosed
Appointed01 August 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 07 February 2012)
Correspondence AddressOmega 4 No 116
6 Roach Road
London
E3 2PA
Director NameL24 Co Dir Ltd (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameL24 Co Sec Ltd (Corporation)
StatusResigned
Appointed10 October 2003(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS

Location

Registered AddressOmega 4 No. 116
6 Roach Road
London
E3 2PA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
8 December 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 2
(4 pages)
8 December 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-12-08
  • GBP 2
(4 pages)
14 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 January 2010Director's details changed for Patrick Christener on 10 October 2009 (2 pages)
21 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Business Innovation X Limited on 10 October 2009 (2 pages)
21 January 2010Secretary's details changed for Business Innovation X Limited on 10 October 2009 (2 pages)
21 January 2010Director's details changed for Patrick Christener on 10 October 2009 (2 pages)
21 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
10 November 2008Accounts made up to 31 October 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 October 2008Accounts made up to 31 October 2007 (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 10/10/07; full list of members (2 pages)
31 January 2008Return made up to 10/10/07; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
28 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
28 August 2007Accounts made up to 31 October 2006 (2 pages)
10 January 2007Return made up to 10/10/06; full list of members (2 pages)
10 January 2007Return made up to 10/10/06; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: studio 28 center 4 01 28 lawrence road london N15 4EG (1 page)
5 January 2007Registered office changed on 05/01/07 from: studio 28 center 4 01 28 lawrence road london N15 4EG (1 page)
30 August 2006Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2006Return made up to 10/10/05; full list of members (6 pages)
15 August 2006New secretary appointed (1 page)
15 August 2006Registered office changed on 15/08/06 from: suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
15 August 2006Registered office changed on 15/08/06 from: suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
15 August 2006New secretary appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 August 2006Accounts made up to 31 October 2005 (1 page)
26 January 2006Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield HD5 8QQ (1 page)
26 January 2006Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield HD5 8QQ (1 page)
11 July 2005Accounts made up to 31 October 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 December 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2004Return made up to 10/10/04; full list of members (6 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
10 October 2003Incorporation (9 pages)