Company NameForesite I.T. Limited
Company StatusDissolved
Company Number03297976
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)
Dissolution Date2 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rupert John Edward Wainwright
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 02 November 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address67 Old Woolwich Road
London
SE10 9PP
Secretary NameMrs Julia Helena Tybura
NationalityBritish
StatusClosed
Appointed24 February 1997(1 month, 3 weeks after company formation)
Appointment Duration21 years, 8 months (closed 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Old Woolwich Road
Greenwich
London
SE10 9PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£70,264
Cash£59,267
Current Liabilities£12,539

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2017Liquidators' statement of receipts and payments to 25 May 2017 (13 pages)
2 August 2016Liquidators' statement of receipts and payments to 25 May 2016 (9 pages)
7 April 2016Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
15 June 2015Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 15 June 2015 (1 page)
12 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Declaration of solvency (3 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (3 pages)
24 May 2007Return made up to 31/12/06; full list of members (5 pages)
16 May 2007Registered office changed on 16/05/07 from: 67 old woolwich road greenwich london SE10 9PP (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
21 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 March 2004Return made up to 31/12/03; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
30 August 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
30 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 March 2001Full accounts made up to 30 June 2000 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (11 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 30 June 1998 (13 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
28 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/11/97
(2 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Registered office changed on 15/01/98 from: 41 stamford court goldhawk road london W6 0XD (1 page)
8 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
18 March 1997Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
5 March 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
31 December 1996Incorporation (17 pages)