Company NameThe Performance Management Forum Limited
Company StatusDissolved
Company Number03383889
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameEasyfun Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMalcolm Arnold Lassman
NationalityBritish
StatusClosed
Appointed02 July 2001(4 years after company formation)
Appointment Duration3 years, 12 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address99 Woodlands
London
NW11 9QT
Director NameMr Frank Javier Varela
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElenge Plat
Grouse Road
Colgate
West Sussex
RH13 6HT
Director NameMr David Ranston Ryves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hartley Down
Purley
Surrey
CR8 4EF
Director NamePhilip Laurence Woodhouse
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 02 July 2001)
RoleCompany Director
Correspondence Address10 Matham Road
East Molesey
Surrey
KT8 0SU
Secretary NamePhilip Laurence Woodhouse
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 02 July 2001)
RoleCompany Director
Correspondence Address10 Matham Road
East Molesey
Surrey
KT8 0SU
Director NameMr Martin Foster
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(4 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameDominic Thomas Duffy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2002)
RoleConsultant
Correspondence AddressFlat 7 Wythburn Court
34 Seymour Place
London
W1H 7NS
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address125 High Holborn
London
WC1V 6QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
1 August 2003Return made up to 09/06/03; full list of members (6 pages)
7 July 2003Director's particulars changed (1 page)
29 April 2003Director resigned (1 page)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 October 2002New director appointed (3 pages)
27 July 2002Director resigned (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
9 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 July 2000Return made up to 09/06/00; full list of members (6 pages)
21 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
16 June 1999Return made up to 09/06/99; no change of members (4 pages)
9 March 1999Company name changed easyfun LIMITED\certificate issued on 10/03/99 (2 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 June 1998Return made up to 09/06/98; full list of members (6 pages)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 1997Incorporation (9 pages)