Company NameForward Administration Limited
Company StatusDissolved
Company Number02000503
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Willoughby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenlee 28 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed12 May 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameJoseph Patrick Lee
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 July 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameMr Ajit Kumar Pyne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2006)
RoleChartered Accountant
Correspondence Address105 St John Street
London
EC1M 4AS
Director NameHCW Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2000(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2000)
Correspondence AddressHorwath Clark Whitehill
25 New Street Square
London
EC4A 3LN
Secretary NameHCW Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2000)
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2001(15 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressSardinia House Sardinia Street
52 Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2006Secretary resigned (1 page)
17 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 May 2006Director resigned (1 page)
17 May 2006Return made up to 12/05/06; full list of members (2 pages)
12 July 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
2 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 June 2005Return made up to 12/05/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
28 June 2004Secretary's particulars changed (1 page)
28 June 2004Return made up to 12/05/04; full list of members (6 pages)
18 May 2003Return made up to 12/05/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 May 2002Return made up to 12/05/02; full list of members (6 pages)
26 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 April 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
19 March 2002Return made up to 12/05/01; no change of members (6 pages)
12 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
21 November 2001Auditor's resignation (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: suite 404 radnor house 93-97 regent street london W1R 7TF (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Registered office changed on 24/09/01 from: 25 new street square london, ec 4A3 (1 page)
24 September 2001Secretary resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (7 pages)
22 October 2000Director resigned (1 page)
22 October 2000New secretary appointed (2 pages)
22 October 2000Secretary resigned (1 page)
22 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Full accounts made up to 31 December 1998 (7 pages)
14 September 2000Return made up to 12/05/00; full list of members (5 pages)
11 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 May 1999Return made up to 12/05/99; full list of members (11 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
19 May 1998Return made up to 12/05/98; full list of members (10 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1997Full accounts made up to 31 December 1995 (10 pages)
11 June 1997Return made up to 12/05/97; full list of members (8 pages)
23 May 1996Return made up to 12/05/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
23 May 1995New director appointed (6 pages)
23 May 1995Return made up to 12/05/95; full list of members (14 pages)