Company NameForbes Calendars Limited
DirectorVitagold Financial Services Ltd
Company StatusDissolved
Company Number02182760
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBHE Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 1995(7 years, 4 months after company formation)
Appointment Duration29 years, 2 months
Correspondence Address11 Tabor Grove
Wimbledon
London
SW19 4EB
Director NameVitagold Financial Services Ltd (Corporation)
StatusCurrent
Appointed03 February 1996(8 years, 3 months after company formation)
Appointment Duration28 years, 3 months
Correspondence AddressSuite 2 Moreland House
80 Goswell Road
London
EC1V 7DB
Director NameKaren Forbes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 1994)
RoleMarketing And Advertising Manager
Correspondence AddressKingston House 5a Beverley Way
West Wimbledon
London
SW20 0AW
Secretary NameMr Robert Gray
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 1993)
RoleCompany Director
Correspondence Address16 Thirlmere Road
Wigston Magna
Leicestershire
LE18 3RR
Director NameMr Aidan Chan Edmund Earley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1996)
RoleCompany Analyst
Country of ResidenceEngland
Correspondence AddressMitchley Traps Lane
New Malden
London
Surrey
KT3 4RU
Secretary NameEuropean And General Plc (Corporation)
StatusResigned
Appointed08 April 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1995)
Correspondence AddressKingston House
57a Beverley Way West Wimbledon
London
SW10 0AW

Location

Registered AddressSuite 2
Moreland House
80 Goswell Road
London
EC1V 7DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 1998Dissolved (1 page)
11 May 1998Completion of winding up (1 page)
27 March 1996Court order notice of winding up (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 41-45 goswell road london EC1V 7EH (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: kingston house 57A beverley way west wimbledon london, SW20 (1 page)