Company NameForceshape Limited
Company StatusDissolved
Company Number01976030
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Louise Helene Bobbe
NationalityBritish
StatusClosed
Appointed08 March 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address22 Elsworthy Road
London
NW3 3DL
Director NameGary Paul Bobbe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Burgess Hill
London
NW2 2DA
Director NameGary Paul Bobbe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 Burgess Hill
London
NW2 2DA
Director NameMr Bryan Charles Raven
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 1995)
RoleCo Director
Correspondence Address4 Halsbury Close
Stanmore
Middlesex
HA7 3DY
Secretary NameGary Paul Bobbe
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Burgess Hill
London
NW2 2DA
Director NameSteven Carson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 10 October 1995)
RoleCS
Correspondence AddressTudor House Llanvanor Road
London
NW2 2AR

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
23 June 1997Full accounts made up to 31 March 1996 (10 pages)
18 September 1996Full accounts made up to 31 March 1995 (11 pages)
11 September 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
16 April 1996Return made up to 31/12/95; change of members (6 pages)
11 October 1995Particulars of mortgage/charge (4 pages)
28 March 1995New secretary appointed;director resigned (4 pages)
21 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Secretary resigned;director resigned;new director appointed (2 pages)