Company NameForcom Limited
Company StatusDissolved
Company Number03247754
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJohn Leslie Canning
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(1 week, 3 days after company formation)
Appointment Duration22 years (closed 18 September 2018)
RoleWell Operations Engineer
Country of ResidenceEngland
Correspondence Address40 Hugo Way
Loggerheads
Staffordshire
TF9 4RP
Director NameSusan Elizabeth Canning
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(1 week, 3 days after company formation)
Appointment Duration22 years (closed 18 September 2018)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address40 Hugo Way
Loggerheads
Staffordshire
TF9 4RP
Secretary NameJohn Leslie Canning
NationalityBritish
StatusClosed
Appointed20 September 1996(1 week, 3 days after company formation)
Appointment Duration22 years (closed 18 September 2018)
RoleWell Operations Engineer
Country of ResidenceEngland
Correspondence Address40 Hugo Way
Loggerheads
Staffordshire
TF9 4RP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitekeaclothing.com

Location

Registered Address3rd Floor
14 Hanover Street Hanover Square
London
W1S 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Leslie Canning
50.00%
Ordinary
1 at £1Susan Elizabeth Canning
50.00%
Ordinary

Financials

Year2014
Net Worth£16,056
Cash£38,595
Current Liabilities£25,624

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 2
(6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(6 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Registered office address changed from Suite 14662 72 New Bond Street London W1S 1RR on 4 January 2011 (1 page)
4 January 2011Registered office address changed from Suite 14662 72 New Bond Street London W1S 1RR on 4 January 2011 (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
19 September 2010Director's details changed for John Leslie Canning on 10 September 2010 (2 pages)
19 September 2010Register inspection address has been changed (1 page)
19 September 2010Director's details changed for Susan Elizabeth Canning on 10 September 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2009Return made up to 10/09/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 September 2008Return made up to 10/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 October 2007Return made up to 10/09/07; no change of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 September 2006Return made up to 10/09/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2005Return made up to 10/09/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
9 October 2003Return made up to 10/09/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 September 2002Return made up to 10/09/02; full list of members (7 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
17 September 2001Return made up to 10/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Full accounts made up to 31 December 1999 (7 pages)
17 November 2000Registered office changed on 17/11/00 from: suite 14662 72 new bond street london W1Y 9DD (1 page)
12 October 2000Return made up to 10/09/00; full list of members (6 pages)
19 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
23 September 1999Return made up to 10/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1998Return made up to 10/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
27 February 1998Return made up to 10/09/97; full list of members (6 pages)
27 February 1998Location of register of members (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New director appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
10 September 1996Incorporation (27 pages)