About

Registered Number: 05225440
Date of Incorporation: 08/09/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Having been setup in 2004, Fernley (Gatwick) Ltd have registered office in Ashford in Middlesex, it has a status of "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Nair, Sreekumar, Aziz, Owais Farid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NAIR, Sreekumar 26 June 2012 - 1
AZIZ, Owais Farid 27 September 2011 26 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 10 July 2015
RESOLUTIONS - N/A 09 July 2015
SH19 - Statement of capital 09 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2015
CAP-SS - N/A 09 July 2015
RESOLUTIONS - N/A 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
MR04 - N/A 27 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 11 October 2012
AP03 - Appointment of secretary 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 13 March 2012
AP01 - Appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 20 November 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
395 - Particulars of a mortgage or charge 30 January 2008
RESOLUTIONS - N/A 10 December 2007
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 13 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 09 November 2005
395 - Particulars of a mortgage or charge 08 October 2005
395 - Particulars of a mortgage or charge 08 October 2005
363s - Annual Return 03 October 2005
225 - Change of Accounting Reference Date 15 July 2005
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2008 Fully Satisfied

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Floating charge 07 October 2005 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 07 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.