This company is commonly known as Fernhazel House (uk) Ltd. The company was founded 14 years ago and was given the registration number 07247981. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FERNHAZEL HOUSE (UK) LTD |
---|---|---|
Company Number | : | 07247981 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 May 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Western Road, Romford, Essex, United Kingdom, RM1 3JT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Western Road, Romford, United Kingdom, RM1 3JT | Director | 10 May 2010 | Active |
10 Western Road, Romford, United Kingdom, RM1 3JT | Corporate Director | 10 May 2010 | Active |
56, Ifield Road, London, United Kingdom, SW10 9AD | Secretary | 10 May 2010 | Active |
Spring Bank, Tunley, Cirencester, United Kingdom, GL7 6LP | Secretary | 10 May 2010 | Active |
The Wolton Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Western Road, Romford, United Kingdom, RM1 3JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-09-08 | Gazette | Gazette notice voluntary. | Download |
2020-08-26 | Dissolution | Dissolution application strike off company. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Change account reference date company previous extended. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Officers | Change corporate director company with change date. | Download |
2017-12-22 | Officers | Change person director company with change date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Officers | Termination secretary company with name termination date. | Download |
2016-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Gazette | Gazette filings brought up to date. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.