Company NameFordsole Limited
Company StatusDissolved
Company Number02371843
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCarol Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(3 years, 11 months after company formation)
Appointment Duration17 years, 12 months (closed 29 March 2011)
RoleMake-Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Wood Close
St Matthews Row
Bethnal Green
London
E2 6ET
Director NameMarie Miauton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBelgian
StatusClosed
Appointed20 May 2003(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 29 March 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Wood Close
St Matthews Row
Bethnal Green
London
E2 6ET
Director NameWilliam Mark Carter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(16 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 29 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 17 Wood Close
St Matthews Row
London
E2 6ET
Secretary NameRendall And Rittner Limited (Corporation)
StatusClosed
Appointed10 June 1999(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months (closed 29 March 2011)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ
Director NameJudith Tranter
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 1993)
RoleArchitect
Correspondence Address11 Wood Close
London
E2 6ET
Secretary NameJustin Blake Garrard
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address6 Wood Close
Bethnal Green
London
E2 6ET
Director NameJames Gerald Delaney
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 2001)
RoleSystems Analyst
Correspondence Address8 Wood Close
Bethnal Green
London
E2 6ET
Director NameJustin Blake Garrard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1995)
RoleArt Dealer
Correspondence Address6 Wood Close
Bethnal Green
London
E2 6ET
Director NameDavid Alan Redfearn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 May 2003)
RolePublisher
Correspondence Address28 Wood Close
Bethnal Green
London
E2 6ET
Secretary NameBarry Ian Davey
NationalityBritish
StatusResigned
Appointed16 April 1993(4 years after company formation)
Appointment Duration8 years (resigned 05 May 2001)
RoleCompany Director
Correspondence Address8 Wood Close
London
E2 6ET
Director NameElizabeth Jane Newton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2003)
RoleReceptionist-Telephonist
Correspondence AddressFlat 14 Wood Close
St Matthews Row Bethnal Green
London
E2 6ET
Director NameDaphne Alexandra Read
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 May 2003)
RoleAssistant Accountant
Correspondence Address15 Wood Close St Matthews Row
Bethnal Green
London
E2 6ET

Location

Registered AddressC/O Rendall And Rittner Limited Portsoken House
155 - 157 Minories
London
EC3N 1LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,497
Cash£8,810
Current Liabilities£5,910

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2010Application to strike the company off the register (3 pages)
2 December 2010Application to strike the company off the register (3 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2009 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2009 (2 pages)
8 October 2010Secretary's details changed for Rendall and Rittner Limited on 8 October 2009 (2 pages)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 7,868
(17 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-05-14
  • GBP 7,868
(17 pages)
5 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 14,368
(5 pages)
5 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 14,368
(5 pages)
5 November 2009Statement of capital following an allotment of shares on 3 November 2009
  • GBP 14,368
(5 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
30 April 2009Return made up to 13/04/09; full list of members (9 pages)
30 April 2009Return made up to 13/04/09; full list of members (9 pages)
13 October 2008Amending 88(2) (2 pages)
13 October 2008Amending 88(2) (2 pages)
6 May 2008Return made up to 13/04/08; full list of members (11 pages)
6 May 2008Return made up to 13/04/08; full list of members (11 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2007Ad 30/04/07-30/05/07 £ si 2@342=684 £ ic 6500/7184 (2 pages)
22 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2007Ad 30/04/07-30/05/07 £ si 2@342=684 £ ic 6500/7184 (2 pages)
21 May 2007Return made up to 13/04/07; full list of members (10 pages)
21 May 2007Return made up to 13/04/07; full list of members (10 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 13/04/06; full list of members (12 pages)
11 May 2006Return made up to 13/04/06; full list of members (12 pages)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 July 2005Accounts made up to 31 March 2005 (6 pages)
19 April 2005Return made up to 13/04/05; full list of members (11 pages)
19 April 2005Return made up to 13/04/05; full list of members (11 pages)
25 August 2004Accounts made up to 31 March 2004 (6 pages)
25 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 May 2004Return made up to 13/04/04; full list of members (11 pages)
10 May 2004Return made up to 13/04/04; full list of members (11 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 July 2003Return made up to 13/04/03; full list of members (14 pages)
3 July 2003Return made up to 13/04/03; full list of members (14 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Return made up to 13/04/02; full list of members (13 pages)
23 April 2002Return made up to 13/04/02; full list of members (13 pages)
23 April 2002Secretary resigned (1 page)
18 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
11 April 2001Return made up to 13/04/01; full list of members (16 pages)
11 April 2001Return made up to 13/04/01; full list of members (16 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
4 August 2000Full accounts made up to 31 March 1999 (6 pages)
4 August 2000Full accounts made up to 31 March 1999 (6 pages)
25 May 2000Return made up to 13/04/00; full list of members (16 pages)
25 May 2000Return made up to 13/04/00; full list of members (16 pages)
15 May 2000Registered office changed on 15/05/00 from: gun court 70 wapping lane london E1 9RL (1 page)
15 May 2000Registered office changed on 15/05/00 from: gun court 70 wapping lane london E1 9RL (1 page)
5 January 2000Full accounts made up to 31 March 1998 (5 pages)
5 January 2000Registered office changed on 05/01/00 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Full accounts made up to 31 March 1998 (5 pages)
5 January 2000Registered office changed on 05/01/00 from: 1 victoria chambers luke street london EC2A 4LY (1 page)
5 January 2000New secretary appointed (2 pages)
7 June 1999Return made up to 13/04/99; full list of members (8 pages)
7 June 1999Return made up to 13/04/99; full list of members (8 pages)
24 April 1998Return made up to 13/04/98; no change of members (6 pages)
24 April 1998Return made up to 13/04/98; no change of members (6 pages)
16 April 1997Return made up to 13/04/97; no change of members (6 pages)
16 April 1997Return made up to 13/04/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (5 pages)
19 April 1996Return made up to 13/04/96; full list of members (8 pages)
19 April 1996Return made up to 13/04/96; full list of members (8 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
12 May 1995Return made up to 13/04/95; change of members (6 pages)
12 May 1995Return made up to 13/04/95; change of members (6 pages)