Company NameForestdale Computers Limited
Company StatusDissolved
Company Number02827532
CategoryPrivate Limited Company
Incorporation Date16 June 1993(30 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Azadeh Ghaemmaghami
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 08 July 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address21 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SA
Secretary NameMr Antonis Savvides
NationalityBritish
StatusClosed
Appointed26 July 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Richmond Road
New Barnet
Herts
EN5 1SA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£29,739
Net Worth-£13,646
Cash£175
Current Liabilities£14,184

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 April 2002Return made up to 01/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 July 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
26 February 2001Return made up to 01/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Return made up to 01/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Full accounts made up to 31 July 1999 (8 pages)
4 June 1999Full accounts made up to 31 July 1998 (8 pages)
29 January 1999Return made up to 01/01/99; no change of members (4 pages)
18 March 1998Full accounts made up to 31 July 1997 (8 pages)
26 February 1998Return made up to 01/01/98; no change of members (4 pages)
20 March 1997Return made up to 01/01/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 July 1996 (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
29 May 1996Auditor's resignation (1 page)
20 March 1996Return made up to 01/01/96; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)