Company NameFerngray Limited
Company StatusDissolved
Company Number05744273
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Damien Canning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(1 week after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brunswick Square
Hove
East Sussex
BN3 1EG
Secretary NameNoel William Peilow
NationalityIrish/British
StatusClosed
Appointed22 March 2006(1 week after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2012)
RoleCompany Director
Correspondence Address1 Westview Cottages
Godstone Hill
Godstone
Surrey
RH9 8AP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£712,548
Cash£32,287
Current Liabilities£42,066

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
29 February 2012Solvency Statement dated 15/02/12 (1 page)
29 February 2012Statement by Directors (1 page)
29 February 2012Solvency statement dated 15/02/12 (1 page)
29 February 2012Statement by directors (1 page)
29 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision 15/02/2012
(1 page)
29 February 2012Resolutions
  • RES13 ‐ Subdivision 15/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 February 2012Statement of capital on 29 February 2012
  • GBP 1,284.08
(4 pages)
29 February 2012Statement of capital on 29 February 2012
  • GBP 1,284.08
(4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
15 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
18 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Return made up to 15/03/09; full list of members (3 pages)
22 April 2009Return made up to 15/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page)
3 June 2008Ad 31/03/08 gbp si 434079@1=434079 gbp ic 850000/1284079 (2 pages)
3 June 2008Gbp nc 1000000/2000000\27/03/08 (1 page)
3 June 2008Particulars of contract relating to shares (2 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2008Ad 31/03/08\gbp si 434079@1=434079\gbp ic 850000/1284079\ (2 pages)
3 June 2008Particulars of contract relating to shares (2 pages)
3 June 2008Gbp nc 1000000/2000000 27/03/08 (1 page)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2008Return made up to 15/03/08; full list of members (3 pages)
16 April 2008Return made up to 15/03/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 April 2007Return made up to 15/03/07; full list of members (2 pages)
17 April 2007Return made up to 15/03/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
5 April 2006Ad 31/03/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
5 April 2006Ad 31/03/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 31 corsham street london N1 6DR (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 31 corsham street london N1 6DR (1 page)
31 March 2006Secretary resigned (1 page)
28 March 2006Nc inc already adjusted 20/03/06 (1 page)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006Nc inc already adjusted 20/03/06 (1 page)
15 March 2006Incorporation (17 pages)