Company NameForesquare Creative Communications Limited
Company StatusDissolved
Company Number02964843
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameRoy William Daniell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(4 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RolePrinter
Correspondence Address34 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Director NameBrian Harris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(4 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address13 Whitehead Close
Wilmington
Dartford
Kent
DA2 7PR
Director NameStephen John Price
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(4 months, 4 weeks after company formation)
Appointment Duration29 years, 3 months
RolePrinter
Correspondence Address78 Buckingham Road
Hampton
Middlesex
TW12 3JG
Secretary NameWSM Services Limited (Corporation)
StatusCurrent
Appointed17 January 1995(4 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 February 2002Dissolved (1 page)
12 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2001Sec of state's cert of release (1 page)
9 May 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000O/C replacement of liquidator (34 pages)
19 December 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Liquidators statement of receipts and payments (7 pages)
17 April 2000Liquidators statement of receipts and payments (6 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
16 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
24 October 1996Ad 06/09/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 October 1996Registered office changed on 15/10/96 from: derwent house 35 south park road london SW19 8RR (1 page)
14 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1996Appointment of a voluntary liquidator (1 page)
9 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
13 October 1995Particulars of mortgage/charge (6 pages)
7 September 1995Return made up to 05/09/95; full list of members (8 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)