Company NameForest View Hotel Limited
Company StatusDissolved
Company Number02942297
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Amir Kamrudin Walli
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address60a Burdon Lane
Cheam
Sutton
Surrey
SM2 7BY
Secretary NameMrs Gulsham Walli
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address60a Burdon Lane
Cheam
Sutton
Surrey
SM2 7BY
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websiteforestviewhotel.co.uk
Email address[email protected]
Telephone020 85344844
Telephone regionLondon

Location

Registered Address60a Burdon Lane
Sutton
Surrey
SM2 7BY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

9.9k at £1Mr Amir Kamrudin Walli
99.00%
Ordinary
100 at £1Mrs Gulshan Walli
1.00%
Ordinary

Financials

Year2014
Net Worth£345,197
Cash£127,284
Current Liabilities£1,429

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

6 July 1999Delivered on: 14 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 September 1994Delivered on: 7 September 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 August 1994Delivered on: 23 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 and 39 the drive chingford london E4 and goodwill of any business and benefit of licences. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Application to strike the company off the register (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
25 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 September 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 July 2017Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
7 July 2017Cessation of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (1 page)
7 July 2017Cessation of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Amir Kamrudin Walli as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
13 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mr Amir Walli on 20 June 2010 (2 pages)
13 August 2010Director's details changed for Mr Amir Walli on 20 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 September 2009Return made up to 24/06/09; full list of members (3 pages)
8 September 2009Return made up to 24/06/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 July 2008Return made up to 24/06/08; full list of members (3 pages)
18 July 2008Return made up to 24/06/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 September 2007Return made up to 24/06/07; full list of members (6 pages)
25 September 2007Return made up to 24/06/07; full list of members (6 pages)
7 August 2007Registered office changed on 07/08/07 from: 37-39 the drive chingford london E4 7AJ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 37-39 the drive chingford london E4 7AJ (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 05/07/05
(6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 August 2004Registered office changed on 18/08/04 from: 37-39 the drive chingford london E4 7AJ (1 page)
18 August 2004Registered office changed on 18/08/04 from: 37-39 the drive chingford london E4 7AJ (1 page)
20 July 2004Return made up to 24/06/04; full list of members (6 pages)
20 July 2004Return made up to 24/06/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
2 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
2 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
31 July 2001Return made up to 24/06/01; full list of members (6 pages)
31 July 2001Return made up to 24/06/01; full list of members (6 pages)
20 June 2001Full accounts made up to 31 August 2000 (9 pages)
20 June 2001Full accounts made up to 31 August 2000 (9 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
17 July 2000Return made up to 24/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
30 June 2000Full accounts made up to 31 August 1999 (11 pages)
24 August 1999Return made up to 24/06/99; full list of members (6 pages)
24 August 1999Return made up to 24/06/99; full list of members (6 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
28 June 1999Full accounts made up to 31 August 1998 (9 pages)
28 June 1999Full accounts made up to 31 August 1998 (9 pages)
20 August 1998Return made up to 24/06/98; no change of members (4 pages)
20 August 1998Return made up to 24/06/98; no change of members (4 pages)
24 May 1998Full accounts made up to 31 August 1997 (9 pages)
24 May 1998Full accounts made up to 31 August 1997 (9 pages)
28 July 1997Return made up to 24/06/97; no change of members (4 pages)
28 July 1997Return made up to 24/06/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 August 1996 (9 pages)
4 June 1997Full accounts made up to 31 August 1996 (9 pages)
15 August 1996Return made up to 24/06/96; full list of members (6 pages)
15 August 1996Return made up to 24/06/96; full list of members (6 pages)
25 April 1996Full accounts made up to 31 August 1995 (9 pages)
25 April 1996Full accounts made up to 31 August 1995 (9 pages)
11 April 1996Ad 20/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 April 1996Ad 20/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 August 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Accounting reference date notified as 31/08 (1 page)
17 March 1995Accounting reference date notified as 31/08 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 June 1994Incorporation (13 pages)
24 June 1994Incorporation (13 pages)