London
EC1M 6BB
Director Name | Mrs Clarice Nella Byrne |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 April 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Nyleve Godolphin Road Weybridge Surrey KT13 0PT |
Director Name | Mr Michael James Byrne |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 06 April 2017) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Mrs Clarice Nella Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nyleve Godolphin Road Weybridge Surrey KT13 0PT |
Website | forestry-investments.co.uk |
---|
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
38 at £1 | Michael James Byrne 38.00% Ordinary |
---|---|
37 at £1 | Clarice Nella Byrne 37.00% Ordinary |
25 at £1 | Adrian Byrne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,072 |
Cash | £70,452 |
Current Liabilities | £247,017 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2023 | Notice of final account prior to dissolution (14 pages) |
18 February 2023 | Progress report in a winding up by the court (13 pages) |
9 February 2022 | Progress report in a winding up by the court (13 pages) |
2 September 2021 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 (1 page) |
10 February 2021 | Progress report in a winding up by the court (15 pages) |
14 February 2020 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 14 February 2020 (1 page) |
13 February 2020 | Progress report in a winding up by the court (20 pages) |
25 January 2019 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 25 January 2019 (2 pages) |
22 January 2019 | Appointment of a liquidator (3 pages) |
16 July 2018 | Order of court to wind up (2 pages) |
17 January 2018 | Confirmation statement made on 25 December 2017 with updates (5 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 April 2017 | Termination of appointment of Michael James Byrne as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Michael James Byrne as a director on 6 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 25 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 25 December 2016 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 September 2016 | Director's details changed for Mr Michael James Byrne on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Michael James Byrne on 19 September 2016 (2 pages) |
12 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Appointment of Mr Adrian Byrne as a director on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Mr Adrian Byrne as a director on 28 August 2015 (2 pages) |
9 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Clarice Byrne as a director (1 page) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Clarice Byrne as a director (1 page) |
19 December 2011 | Registered office address changed from Horn Hatch Farm Rices Corner New Road Shalford Guildford Surrey GU4 8HS on 19 December 2011 (2 pages) |
19 December 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
19 December 2011 | Registered office address changed from Horn Hatch Farm Rices Corner New Road Shalford Guildford Surrey GU4 8HS on 19 December 2011 (2 pages) |
19 December 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
26 April 2011 | Termination of appointment of Clarice Byrne as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Clarice Byrne as a secretary (2 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
15 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
9 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
29 December 2009 | Director's details changed for Mr Michael James Byrne on 25 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Michael James Byrne on 25 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Clarice Nella Byrne on 25 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Mrs Clarice Nella Byrne on 25 December 2009 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from the estates office tangley lane wonersh surrey GU5 0PT (1 page) |
6 March 2009 | Return made up to 25/12/08; full list of members (6 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from the estates office tangley lane wonersh surrey GU5 0PT (1 page) |
6 March 2009 | Return made up to 25/12/08; full list of members (6 pages) |
5 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
2 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
11 March 2008 | Return made up to 25/12/07; no change of members (7 pages) |
11 March 2008 | Return made up to 25/12/07; no change of members (7 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
11 January 2007 | Return made up to 25/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 25/12/06; full list of members (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
23 January 2006 | Return made up to 25/12/05; full list of members (8 pages) |
23 January 2006 | Return made up to 25/12/05; full list of members (8 pages) |
19 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
19 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 25/12/04; full list of members (7 pages) |
23 September 2004 | Accounts made up to 30 September 2003 (5 pages) |
23 September 2004 | Accounts made up to 30 September 2003 (5 pages) |
19 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
31 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
15 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
21 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
21 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
16 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 September 2000 | Full accounts made up to 30 September 1999 (11 pages) |
10 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (12 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (12 pages) |
6 January 1999 | Return made up to 25/12/98; full list of members
|
6 January 1999 | Return made up to 25/12/98; full list of members
|
7 December 1998 | Registered office changed on 07/12/98 from: 6 morton tadworth park tadworth surrey KT20 5UA (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 6 morton tadworth park tadworth surrey KT20 5UA (1 page) |
2 November 1998 | Full accounts made up to 30 September 1997 (21 pages) |
2 November 1998 | Full accounts made up to 30 September 1997 (21 pages) |
7 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 25/12/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 June 1997 | Full accounts made up to 30 September 1996 (10 pages) |
14 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 25/12/96; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 January 1996 | Return made up to 25/12/95; full list of members
|
15 January 1996 | Return made up to 25/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 March 1988 | Incorporation (17 pages) |
24 March 1988 | Incorporation (17 pages) |