Company NameForsail Limited
Company StatusDissolved
Company Number02515988
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameDean William Robert Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(5 years after company formation)
Appointment Duration20 years, 5 months (closed 22 December 2015)
RoleSoftware Consultant
Correspondence AddressFlat 1
5 Rosslyn Road St Margarets
Twickenham
Middlesex
TW1 2AR
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusClosed
Appointed01 July 1995(5 years after company formation)
Appointment Duration20 years, 5 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Director NameGeraldine Forshew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration4 years (resigned 01 July 1995)
RoleRegistered General Nurse
Correspondence Address3 Hazelwood Close
Ealing
London
W5 3JN
Director NameIan Geoffrey Forshew
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration4 years (resigned 01 July 1995)
RoleEngineer
Correspondence Address3 Hazelwood Close
Ealing
London
W5 3JN
Secretary NameGeraldine Forshew
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration4 years (resigned 01 July 1995)
RoleCompany Director
Correspondence Address3 Hazelwood Close
Ealing
London
W5 3JN

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Dean William Robert Brown
50.00%
Ordinary
1 at £1Julie Lee Amies
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 21 September 2015 (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 July 2009Return made up to 26/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 July 2007Return made up to 26/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 26/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 June 2005Return made up to 26/06/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Return made up to 26/06/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 July 2000Return made up to 26/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 July 1999Return made up to 26/06/99; full list of members (6 pages)
29 December 1998Full accounts made up to 30 June 1998 (9 pages)
10 July 1998Return made up to 26/06/98; no change of members (4 pages)
19 November 1997Full accounts made up to 30 June 1997 (9 pages)
17 July 1997Return made up to 26/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
20 June 1996Return made up to 26/06/96; full list of members (6 pages)
18 July 1995New director appointed (2 pages)
18 July 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 July 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
18 July 1995New secretary appointed (2 pages)
24 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)