About

Registered Number: 05815728
Date of Incorporation: 12/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (5 years and 10 months ago)
Registered Address: 95 Church Road, Erdington, Birmingham, West Midlands, B24 9BE

 

Ferris-tech Ltd was registered on 12 May 2006 and has its registered office in Birmingham in West Midlands. There are 2 directors listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRAR, Alan Albert 12 May 2006 - 1
CARRIS, John Bertima 12 May 2006 11 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 25 February 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.