Company NameFormbourne Limited
Company StatusDissolved
Company Number01458521
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Yogesh Chandulal Morjaria
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1990(10 years, 10 months after company formation)
Appointment Duration28 years (closed 02 October 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address210 Camrose Avenue
Edgware
Middlesex
HA8 6BU
Secretary NameMrs Shruti Morjaria
NationalityBritish
StatusClosed
Appointed09 November 2004(25 years after company formation)
Appointment Duration13 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameMr Mukesh Chandulal Morjaria
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1990(10 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 October 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Marion Road
Mill Hill
London
NW7 4AN
Secretary NameMr Yogesh Chandulal Morjaria
NationalityBritish
StatusResigned
Appointed22 September 1990(10 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Camrose Avenue
Edgware
Middlesex
HA8 6BU
Secretary NameMerrissa Joseph
NationalityIndian
StatusResigned
Appointed01 October 2003(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressFlat 1
185 West Hendon Broadway
London
NW9 7DD

Location

Registered Address2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2005
Net Worth£290,002
Cash£5,334
Current Liabilities£67,807

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2008Registered office changed on 06/06/2008 from sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
7 February 2008Liquidators statement of receipts and payments (7 pages)
7 February 2008Liquidators' statement of receipts and payments (7 pages)
31 July 2007Liquidators' statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
2 August 2006Registered office changed on 02/08/06 from: carradine house 237 regents park road london N3 2LF (1 page)
25 July 2006Appointment of a voluntary liquidator (1 page)
25 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2006Declaration of solvency (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2004Return made up to 22/09/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
23 September 2004Registered office changed on 23/09/04 from: 658 kingsbury road kingsbury middlesex NW9 9HN (1 page)
5 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: carradine house 237 regents park road london N3 3LF (1 page)
30 January 2004Secretary resigned (1 page)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 October 2003Return made up to 22/09/03; full list of members (7 pages)
14 October 2003Registered office changed on 14/10/03 from: 42 marion road london NW7 4AN (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 October 2002Return made up to 22/09/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Return made up to 22/09/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
11 October 2000Return made up to 22/09/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 December 1998 (8 pages)
28 September 1999Return made up to 22/09/99; full list of members (6 pages)
14 January 1999Registered office changed on 14/01/99 from: 59 fleet street london EC4Y 1JY (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1997Return made up to 22/09/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
29 October 1996Registered office changed on 29/10/96 from: 5TH floor 60 fleet street london EC4 (1 page)
16 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 October 1996Return made up to 22/09/96; no change of members (4 pages)
4 October 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1979Incorporation (15 pages)