Company NameForbray Limited
Company StatusDissolved
Company Number02758043
CategoryPrivate Limited Company
Incorporation Date22 October 1992(31 years, 7 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFrederick Madden
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1993(3 months after company formation)
Appointment Duration12 years, 11 months (closed 03 January 2006)
RoleAccountant
Correspondence Address9b St Aidans Road
East Dulwich
London
SE22 0RP
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 1994(2 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 03 January 2006)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed22 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameDavid Hare
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(10 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 June 2004)
RoleProperty Manager
Correspondence AddressFlat 5 Kingsley Court
13 New Cavendish Street
London
W1M 9DD
Secretary NameNew Burlington Street Investments Limited (Corporation)
StatusResigned
Appointed04 November 1992(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 21 November 1994)
Correspondence AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address245 Upper Richmond Road West
London
SW14 8QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Turnover£85,000
Gross Profit£15,944
Net Worth£642
Cash£1,323
Current Liabilities£681

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
11 February 2005Director resigned (1 page)
12 May 2004Registered office changed on 12/05/04 from: c/o cp management imex business centre kilburn park road london NW6 5FL (1 page)
3 December 2001Restoration by order of the court (2 pages)
22 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2000First Gazette notice for compulsory strike-off (1 page)
22 June 1999Strike-off action suspended (1 page)
1 June 1999First Gazette notice for compulsory strike-off (1 page)
24 November 1998Return made up to 22/10/96; no change of members (4 pages)
24 November 1998Return made up to 22/10/97; full list of members (4 pages)
1 April 1998Registered office changed on 01/04/98 from: suite 2720 72 new bond street london W1Y 9DD (1 page)
4 December 1996Full accounts made up to 31 October 1994 (9 pages)
6 November 1995Return made up to 22/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 June 1995Full accounts made up to 31 October 1993 (10 pages)
14 June 1995Registered office changed on 14/06/95 from: isaac & co southbank house black prince road london SE1 7SJ (1 page)
30 April 1995Return made up to 22/10/94; full list of members (6 pages)
25 April 1995Compulsory strike-off action has been discontinued (1 page)
19 April 1995Return made up to 29/10/93; full list of members (8 pages)
18 April 1995New secretary appointed (2 pages)
3 April 1995Registered office changed on 03/04/95 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
22 October 1992Incorporation (18 pages)