Company NameFormana Limited
DirectorFuat Kabalci
Company StatusDissolved
Company Number03146053
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes

Directors

Director NameFuat Kabalci
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(4 days after company formation)
Appointment Duration28 years, 3 months
RoleManager
Correspondence Address36 Kelson House
Stewart Street
London
E14 3JQ
Secretary NameNurhan Kabalci
NationalityBritish
StatusCurrent
Appointed19 January 1996(4 days after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address36 Kelson House
Stewart Street
London
E14 3JQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 June 2006Dissolved (1 page)
2 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: a seagal & co albert chambers 221223 chingford mount road chingford london E4 8LP (1 page)
9 December 2004Appointment of a voluntary liquidator (2 pages)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 December 2004Statement of affairs (9 pages)
19 November 2004Registered office changed on 19/11/04 from: 42A fieldgate street (1ST floor) london E1 1ES (1 page)
15 March 2004Return made up to 15/01/04; full list of members (7 pages)
6 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
10 January 2003Return made up to 15/01/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
26 January 2002Return made up to 15/01/02; full list of members (6 pages)
19 February 2001Return made up to 15/01/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 March 2000Return made up to 15/01/00; full list of members (6 pages)
13 October 1999Full accounts made up to 31 January 1999 (10 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Registered office changed on 19/08/99 from: unit 14 bow bridge house 19-21 payne road london W3 (1 page)
20 April 1999Return made up to 15/01/99; full list of members (7 pages)
4 December 1998Full accounts made up to 31 January 1998 (11 pages)
23 April 1998Return made up to 15/01/98; full list of members (6 pages)
12 June 1997Full accounts made up to 31 January 1997 (11 pages)
24 January 1997Return made up to 15/01/97; full list of members (6 pages)
20 February 1996Director resigned;new director appointed (2 pages)
1 February 1996Accounting reference date notified as 31/01 (1 page)
1 February 1996Registered office changed on 01/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
15 January 1996Incorporation (12 pages)