Company NameForefield Limited
Company StatusDissolved
Company Number03548959
CategoryPrivate Limited Company
Incorporation Date20 April 1998(26 years ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBusiness Systems Consultant Limited (Corporation)
StatusClosed
Appointed21 May 1998(1 month after company formation)
Appointment Duration8 years (closed 23 May 2006)
Correspondence AddressPO Box 53031 Pissas Bld
17 Theklas Lyssioti Str Suite 102
Limassol
Cy 3300
Foreign
Secretary NameDorchester International Inc (Corporation)
StatusClosed
Appointed19 May 2004(6 years, 1 month after company formation)
Appointment Duration2 years (closed 23 May 2006)
Correspondence AddressPO Box 53031 Pissas Bld
17 Theklas Lyssioti Str Suite 102
Limassol
Cy 3300
Foreign
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameChesterfield Secretariat Limited (Corporation)
StatusResigned
Appointed21 May 1998(1 month after company formation)
Appointment Duration6 years (resigned 19 May 2004)
Correspondence AddressPO Box 118 Chesterfield Suite
Chesterfield House Victoria Street
Douglas
Isle Of Man
IM1 2LR

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,369
Cash£2,653
Current Liabilities£8,060

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Application for striking-off (1 page)
10 June 2005Return made up to 20/04/05; full list of members (7 pages)
11 February 2005Ad 14/12/99--------- £ si 100@1 (2 pages)
19 January 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
21 October 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 October 2004New secretary appointed (2 pages)
27 October 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
16 October 2003Return made up to 20/04/03; full list of members (5 pages)
18 December 2002Registered office changed on 18/12/02 from: southampton house 317 high holborn london WC1V 7NL (1 page)
29 May 2002Return made up to 20/04/02; full list of members (5 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 July 2001Return made up to 20/04/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page)
20 November 2000Full accounts made up to 30 June 2000 (9 pages)
10 August 2000Secretary's particulars changed (1 page)
10 August 2000Director's particulars changed (1 page)
8 August 2000Return made up to 20/04/00; full list of members (7 pages)
26 January 2000Ad 14/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1999Return made up to 20/04/99; full list of members (6 pages)
3 December 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
25 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/10/98
(1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
20 April 1998Incorporation (15 pages)