Company NameForum Hotels International Limited
Company StatusDissolved
Company Number00829851
CategoryPrivate Limited Company
Incorporation Date3 December 1964(59 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(35 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(28 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(28 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(28 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(34 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£308,987
Current Liabilities£308,987

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
23 December 2004Ad 15/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
7 April 2003Return made up to 02/03/03; full list of members (5 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
28 March 2000Return made up to 02/03/00; full list of members (8 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
19 January 1998Secretary's particulars changed (1 page)
20 May 1997Full accounts made up to 30 September 1996 (7 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
24 March 1996Return made up to 02/03/96; no change of members (5 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
24 March 1995Return made up to 02/03/95; full list of members (12 pages)
8 April 1986Company name changed\certificate issued on 08/04/86 (2 pages)
15 December 1964Company name changed\certificate issued on 15/12/64 (3 pages)