Company NameForeline Limited
Company StatusDissolved
Company Number02883609
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAnnette Cunningham
NationalityBritish
StatusClosed
Appointed26 June 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressAkara Building 24 Castro Street
Wickham Cay 1 Tortola
British Virgin Islands
Foreign
Secretary NameEl Secretaries Limited (Corporation)
StatusClosed
Appointed06 January 1994(2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 22 February 2000)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameAqualeo Asset Management (BVI) Inc (Corporation)
StatusClosed
Appointed26 June 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 22 February 2000)
Correspondence AddressAkara Building
24 De Castro Street, Wickham Cay 1
Road Town
Tortola
Foreign
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed09 September 1994(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameE L Nominees Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed06 January 1994(2 weeks after company formation)
Appointment Duration8 months (resigned 09 September 1994)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF

Location

Registered Address1 Canada Square
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
3 June 1999New director appointed (2 pages)
5 May 1999New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
26 January 1998Return made up to 23/12/97; full list of members (5 pages)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 January 1997Return made up to 23/12/96; full list of members (5 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 January 1996Return made up to 23/12/95; full list of members (5 pages)