London
NW8 6BU
Director Name | Leslie Bernard Massey |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avenue Road London NW8 6BU |
Secretary Name | Ms Kitty Massey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 23 years (closed 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avenue Road London NW8 6BU |
Director Name | Lisa Vivienne Abrahmsohn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1993) |
Role | Designer |
Correspondence Address | 18 Hampstead Way London NW11 7LS |
Director Name | Karen Ilona Massey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 13 March 1993) |
Role | Company Director |
Correspondence Address | 29 Abingdon Mansions Kensington London W8 6AB |
Director Name | Edith Sharpe |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 46 Westleigh Avenue London SW15 6RL |
Website | www.forecastfurniture.co.uk |
---|
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kitty Massey 50.00% Ordinary |
---|---|
1 at £1 | Mr Leslie Bernard Massey 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,575 |
Gross Profit | -£301 |
Net Worth | £12,210 |
Cash | £12,975 |
Current Liabilities | £3,380 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Ms Kitty Massey on 20 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Leslie Bernard Massey on 20 March 2010 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
14 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
31 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
2 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 June 2004 | Return made up to 20/03/04; full list of members (5 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 May 2003 | Return made up to 20/03/03; full list of members (5 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 May 2002 | Return made up to 20/03/02; full list of members (5 pages) |
29 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Return made up to 20/03/01; full list of members (5 pages) |
14 July 2000 | (4 pages) |
10 April 2000 | Return made up to 20/03/00; full list of members (5 pages) |
10 June 1999 | (4 pages) |
14 April 1999 | Return made up to 13/03/99; full list of members (5 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: N.L.P. & co 124 finchley rd. London NW3 5HT (1 page) |
3 October 1997 | Director resigned (1 page) |
22 September 1997 | Return made up to 13/03/97; full list of members (6 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 September 1996 | (5 pages) |
23 April 1996 | Return made up to 13/03/96; full list of members (7 pages) |
14 September 1995 | (5 pages) |