About

Registered Number: 04935764
Date of Incorporation: 17/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 2 months ago)
Registered Address: 55 Park Street, Bridgend, Mid Glamorgan, CF31 4AX

 

Ferncloud Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The current directors of the company are listed as Williams, Beryl Ann, Williams, Dominic Andrew Clement, Williams, Beryl Ann, Lee, Simon, Lee, Simon Anthony, Williams, Clive Phillip, Williams, Clive Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Beryl Ann 14 March 2019 - 1
WILLIAMS, Dominic Andrew Clement 30 April 2019 - 1
LEE, Simon 02 April 2012 31 August 2015 1
LEE, Simon Anthony 22 December 2003 24 January 2006 1
WILLIAMS, Clive Phillip 01 June 2015 29 January 2019 1
WILLIAMS, Clive Phillip 31 December 2003 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Beryl Ann 24 January 2006 02 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 October 2019
PSC01 - N/A 08 May 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
PSC07 - N/A 30 April 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 09 May 2018
PSC01 - N/A 04 April 2018
AA01 - Change of accounting reference date 17 October 2017
CS01 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 09 August 2017
SH01 - Return of Allotment of shares 17 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 19 October 2015
AD01 - Change of registered office address 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AA - Annual Accounts 24 July 2015
AP01 - Appointment of director 19 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 23 November 2009
AA - Annual Accounts 13 November 2009
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 02 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 19 October 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
123 - Notice of increase in nominal capital 14 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
287 - Change in situation or address of Registered Office 13 January 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.