About

Registered Number: 06378507
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: The Ferns, 4 Mount Street, Hythe, Kent, CT21 5NT

 

Ferns Consulting Ltd was founded on 21 September 2007 and has its registered office in Kent. The current directors of Ferns Consulting Ltd are listed as Sheppard, Jeanette Iris, Sheppard, Stephen at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Stephen 21 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Jeanette Iris 21 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 19 January 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 20 September 2013
AA01 - Change of accounting reference date 18 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 31 October 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
287 - Change in situation or address of Registered Office 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.