Company NameForce 9 Consultants (U.K.) Limited
Company StatusDissolved
Company Number03069846
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameLaurence Edward Hatchard
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressLe Beaujolais
259 Church Street
Braintree
Essex
CM7 5LH
Secretary NameSuzanne Ellen Hatchard
NationalityBritish
StatusClosed
Appointed19 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLe Beaujolais
259 Church Street
Braintree
Essex
CM7 5LH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

50 at £1Mr Laurence Edward Hatchard
25.00%
Ordinary
50 at £1Mrs Suzanne Ellen Hatchard
25.00%
Ordinary
25 at £1Christopher Hatchard
12.50%
Ordinary A
25 at £1Mr Laurence Edward Hatchard
12.50%
Ordinary A
25 at £1Mrs Suzanne Ellen Hatchard
12.50%
Ordinary A
25 at £1Rebecca Hatchard
12.50%
Ordinary A

Financials

Year2014
Net Worth£5,984
Cash£45,636
Current Liabilities£91,279

Accounts

Latest Accounts30 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
30 June 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(5 pages)
11 March 2016Previous accounting period extended from 30 June 2015 to 30 December 2015 (1 page)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(5 pages)
7 June 2015Director's details changed for Laurence Edward Hatchard on 6 June 2015 (2 pages)
7 June 2015Director's details changed for Laurence Edward Hatchard on 6 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 July 2014Annual return made up to 19 June 2014 with a full list of shareholders (5 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 200
(4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
21 July 2009Return made up to 19/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 19/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 August 2006Return made up to 19/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 19/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 July 2004Return made up to 19/06/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 19/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 August 2002Ad 30/06/01-31/03/02 £ si 98@1 (2 pages)
15 July 2002Return made up to 19/06/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 July 2001Return made up to 19/06/01; full list of members (6 pages)
1 May 2001Ad 01/06/00--------- £ si 98@1 (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 August 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Registered office changed on 12/05/00 from: 60 doughty street london WC1N 2LS (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 July 1999Return made up to 19/06/99; full list of members (5 pages)
14 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1998Return made up to 19/06/98; full list of members (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 July 1997Return made up to 19/06/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 July 1996Return made up to 19/06/96; full list of members (6 pages)
13 July 1995Accounting reference date notified as 30/06 (1 page)
30 June 1995Director resigned;new director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Incorporation (28 pages)