Company NameForward Trend Limited
Company StatusDissolved
Company Number02714803
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gurmel Singh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed22 May 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address31 Sunningdale Close
Handsworth Wood
Birmingham
B20 1LH
Secretary NameMrs Manjit Kaur Heer
NationalityBritish
StatusClosed
Appointed22 May 1992(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address31 Sunningdale Close
Birmingham
West Midlands
B20 1LH
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered Address23 Turnpike Lane
London
N8 0EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
2 January 2002Notice of completion of voluntary arrangement (5 pages)
17 June 1996Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 1996 (2 pages)
13 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 5 April 1995 (2 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)
31 May 1995Notice to Registrar of companies voluntary arrangement taking effect (12 pages)