Company NameForest Court Management Company Limited(The)
Company StatusDissolved
Company Number01450628
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSylvia Jones
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 17 June 2003)
RoleSchool Teacher
Correspondence Address18 Forest Court
Snaresbrook
London
E11 1PL
Director NameCyril Shaw
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(21 years after company formation)
Appointment Duration2 years, 8 months (closed 17 June 2003)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Forest Court
Snaresbrook
London
E11 1PL
Director NameDr Elizabeth Mary Sidwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(21 years after company formation)
Appointment Duration2 years, 8 months (closed 17 June 2003)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address11 Forest Court
Snaresbrook
London
E11 1PL
Director NameMr Andrea Borsoi
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed09 May 2001(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 17 June 2003)
RoleAccounts Director Joint Ventur
Country of ResidenceEngland
Correspondence Address60 Forest Court
Snaresbrook
London
E11 1PL
Secretary NameCSCS Nominees Limited (Corporation)
StatusClosed
Appointed31 January 2002(22 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 17 June 2003)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Director NameHerman Harowitz
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence Address20 Jessam Avenue
London
E5 9DU
Director NameIsrael Jakobovics
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence Address20 Jessam Avenue
London
E5 9DU
Secretary NameIsrael Jakobovics
NationalityBritish
StatusResigned
Appointed19 March 1992(12 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 1992)
RoleCompany Director
Correspondence Address20 Jessam Avenue
London
E5 9DU
Director NameLaurence Middleweek
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 August 1995)
RoleSolicitor
Correspondence Address9 Hocroft Avenue
London
NW2 2EJ
Director NameKeith John Perry
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 1996)
RoleChartered Surveyor
Correspondence Address4 The Row
Cotham
Newark
Nottinghamshire
NG23 5JU
Secretary NameLaurence Middleweek
NationalityBritish
StatusResigned
Appointed10 August 1992(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 August 1995)
RoleSolicitor
Correspondence Address9 Hocroft Avenue
London
NW2 2EJ
Director NameEric Leonard Ross
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1997)
RoleSolicitor
Correspondence Address7 Cochrane Street
London
Nw8
Director NameAron Marc Freedman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address40 Manchester Street
London
W1U 7LL
Secretary NameKeith John Perry
NationalityBritish
StatusResigned
Appointed25 June 1998(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address4 The Row
Cotham
Newark
Nottinghamshire
NG23 5JU
Secretary NameMs Caroline Jarrett
NationalityAustralian
StatusResigned
Appointed01 October 1999(20 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 2000)
RoleCompany Director
Correspondence Address45 Compayne Gardens
London
NW6 3DB
Secretary NameAlan Howard Wilson
NationalityBritish
StatusResigned
Appointed17 January 2000(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address9 Forest Court
Snaresbrook
London
E11 1PL
Director NameVictoria Weaver
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(21 years after company formation)
Appointment Duration5 months, 1 week (resigned 19 March 2001)
RoleAdministrator Assistant
Correspondence Address36 Forest Court
London
E11 1PL
Director NameJulia Alessandra Solovieva
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2000(21 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 May 2001)
RoleBanker
Correspondence Address7 Forest Court
Snaresbrook
London
E11 1PL
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed05 January 1996(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE

Location

Registered AddressThe Lodge
Forest Court
Snaresbrook
London
E11 1PL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£126
Current Liabilities£17,880

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: ossington chambers 6/8 castlegate newark nottinghamshire NG24 1AX (1 page)
6 February 2002Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
11 June 2001Full accounts made up to 31 October 2000 (11 pages)
31 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
20 April 2001Return made up to 19/03/01; full list of members (7 pages)
2 April 2001Director resigned (1 page)
3 November 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
19 October 2000Return made up to 19/03/00; change of members (12 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
28 September 2000Full accounts made up to 31 October 1999 (10 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
4 July 1999Full accounts made up to 31 October 1998 (10 pages)
4 May 1999Return made up to 19/03/99; full list of members (8 pages)
7 December 1998Registered office changed on 07/12/98 from: 12A upper berkeley street london W1H 7PE (1 page)
24 September 1998Full accounts made up to 31 October 1997 (11 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Return made up to 19/03/98; no change of members (6 pages)
2 September 1998New secretary appointed (2 pages)
11 December 1997Director resigned (1 page)
20 May 1997Full accounts made up to 31 October 1996 (10 pages)
11 April 1997Return made up to 19/03/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 1996Full accounts made up to 31 October 1995 (8 pages)
20 March 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 1996Registered office changed on 31/01/96 from: ossington chambers 6/8 castle newark notts NG24 1AX (1 page)
25 April 1995Return made up to 19/03/95; change of members (6 pages)
10 March 1995Full accounts made up to 31 October 1994 (8 pages)