Company NameForsidan Limited
Company StatusDissolved
Company Number01510492
CategoryPrivate Limited Company
Incorporation Date1 August 1980(43 years, 9 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCarla Julia Bailey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(11 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2004)
RoleCostume Designer
Correspondence AddressSouth House
3 Royse Grove
Royston
Hertfordshire
SG8 9EP
Director NameMichael John Bailey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1992(11 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2004)
RoleArt Director
Correspondence AddressSouth House
3 Royse Grove
Royston
Hertfordshire
SG8 9EP
Secretary NameCarla Julia Bailey
NationalityBritish
StatusClosed
Appointed14 June 1992(11 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressSouth House
3 Royse Grove
Royston
Hertfordshire
SG8 9EP
Director NameCaroline Sarah Bailey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(11 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 1993)
RoleKnitwear Designer
Correspondence Address19 Greenfield
Hatfield
Hertfordshire
AL9 5HW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£20,959
Cash£674
Current Liabilities£22,841

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Return made up to 14/06/03; full list of members (7 pages)
11 July 2003Director's particulars changed (1 page)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 July 2002Return made up to 14/06/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 August 2001Return made up to 14/06/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 July 2000Return made up to 14/06/00; full list of members (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1999Return made up to 14/06/99; no change of members (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1998Return made up to 14/06/98; no change of members (4 pages)
27 July 1997Return made up to 14/06/97; full list of members (5 pages)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1996Return made up to 14/06/96; no change of members (4 pages)
12 May 1996Full accounts made up to 31 December 1995 (10 pages)
31 January 1996Return made up to 14/06/95; no change of members (4 pages)
9 April 1995Full accounts made up to 31 December 1994 (10 pages)