Company NameFerroma Limited
Company StatusDissolved
Company Number07679292
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 9 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Fabien Benjamin White
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Coombe Lane
Croydon
Surrey
CR0 5RF
Director NameMr Andrew William Brown
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Franche Court Road
London
SW17 0JU
Director NameMr Neil John Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Astonville Street
London
SW18 5AG

Location

Registered AddressC/O Nyman Linden
Endeavour House 1 Lyonsdown Road
New Barnet
Herts
EN5 1HU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

400 at £1Andrew Brown
33.33%
Ordinary
400 at £1Fabien Benjamin White
33.33%
Ordinary
400 at £1Neil John Simpson
33.33%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013Application to strike the company off the register (3 pages)
10 September 2013Application to strike the company off the register (3 pages)
21 August 2013Termination of appointment of Andrew William Brown as a director on 27 November 2012 (1 page)
21 August 2013Termination of appointment of Neil Simpson as a director (1 page)
21 August 2013Termination of appointment of Neil John Simpson as a director on 27 November 2012 (1 page)
21 August 2013Termination of appointment of Andrew Brown as a director (1 page)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,200
(5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 1,200
(5 pages)
10 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 10 April 2012 (2 pages)
22 June 2011Incorporation (47 pages)
22 June 2011Incorporation (47 pages)