Company NameForum Design (UK) Limited
Company StatusDissolved
Company Number03502893
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NamesEfune UK Limited and Efune International (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Elan Michael Efune
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address66 5th Avenue
Inanda
Sandton 2196
South Africa
Secretary NameAcacia Financial Management Limited (Corporation)
StatusClosed
Appointed09 March 2007(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 12 February 2013)
Correspondence Address152/154 Coles Green Road
London
NW2 7HD
Secretary NameSean Neil Rose
NationalitySouth African
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleAccountant
Correspondence Address61 Priory Road
London
NW6 3NH
Secretary NameMiss Mandy Feldman
NationalityIrish
StatusResigned
Appointed15 June 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Farm Avenue
London
NW2 2BJ
Director NameJames Nowitz
Date of BirthJune 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed27 January 2003(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
RoleJeweller
Correspondence Address2a Glenshore Mansions
118 Priory Road
West Hampstead
London
NW6 3NR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 November 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2007)
Correspondence Address930 High Road
London
N12 9RT

Location

Registered Address152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Eis Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
18 October 2012Application to strike the company off the register (1 page)
18 October 2012Application to strike the company off the register (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
16 March 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Acacia Financial Management Limited on 17 February 2010 (2 pages)
16 April 2010Director's details changed for Elan Michael Efune on 17 February 2010 (2 pages)
16 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Elan Michael Efune on 17 February 2010 (2 pages)
16 April 2010Secretary's details changed for Acacia Financial Management Limited on 17 February 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
22 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
18 December 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
31 March 2009Return made up to 17/02/08; full list of members (3 pages)
31 March 2009Return made up to 17/02/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007Return made up to 17/02/07; full list of members (3 pages)
9 March 2007Return made up to 17/02/07; full list of members (3 pages)
9 March 2007New secretary appointed (1 page)
26 January 2007Company name changed efune international (uk) LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed efune international (uk) LIMITED\certificate issued on 26/01/07 (2 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Return made up to 17/02/06; full list of members (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 930 high road north finchley london N12 9RT (1 page)
6 April 2006Registered office changed on 06/04/06 from: 930 high road north finchley london N12 9RT (1 page)
6 April 2006Return made up to 17/02/06; full list of members (2 pages)
21 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 July 2005Return made up to 17/02/05; full list of members (3 pages)
21 July 2005Return made up to 17/02/05; full list of members (3 pages)
25 November 2004New secretary appointed (1 page)
25 November 2004New secretary appointed (1 page)
16 November 2004Registered office changed on 16/11/04 from: 1ST floor 299 oxford street london W1C 2DZ (1 page)
16 November 2004Registered office changed on 16/11/04 from: 1ST floor 299 oxford street london W1C 2DZ (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
15 March 2004Return made up to 17/02/04; full list of members (7 pages)
15 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 March 2003Return made up to 17/02/03; full list of members (6 pages)
8 March 2003Return made up to 17/02/03; full list of members (6 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
4 February 2003Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 2003Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor 21 cork street london W1S 3LZ (1 page)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor 21 cork street london W1S 3LZ (1 page)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
12 July 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
12 July 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
20 May 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
20 May 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
1 February 2001Accounts made up to 28 February 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
26 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Return made up to 22/01/01; full list of members (6 pages)
15 August 2000Memorandum and Articles of Association (12 pages)
15 August 2000Memorandum and Articles of Association (12 pages)
9 August 2000Company name changed efune uk LIMITED\certificate issued on 10/08/00 (2 pages)
9 August 2000Company name changed efune uk LIMITED\certificate issued on 10/08/00 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 11 eagle place london SW7 3RG (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 11 eagle place london SW7 3RG (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
15 February 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 February 2000Accounts made up to 28 February 1999 (2 pages)
30 January 2000Return made up to 02/02/00; full list of members (6 pages)
30 January 2000Return made up to 02/02/00; full list of members (6 pages)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Return made up to 02/02/99; full list of members (6 pages)
8 July 1999Return made up to 02/02/99; full list of members (6 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page)
29 April 1999Registered office changed on 29/04/99 from: 83 leonard street london EC2A 4QS (1 page)
2 February 1998Incorporation (16 pages)