Company NameFor Ever Products Ltd
Company StatusDissolved
Company Number03852327
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)
Previous NameVelmark Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameKhatoon Rabia Ahmad
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 10 July 2006)
RoleCompany Director
Correspondence Address90-92 Katherine Road
Eastham
London
E6 1EN
Secretary NameMr Javed Ahmed
NationalityBritish
StatusResigned
Appointed29 October 1999(3 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 11 July 2006)
RoleCompany Director
Correspondence Address90-92 Katherine Road
East Ham
London
E6 1EN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address90-92 Katherine Road
Eastham
London
E6 1EN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,596
Cash£1,392
Current Liabilities£32,027

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006Compulsory strike-off action has been discontinued (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
26 June 2006Return made up to 04/10/05; full list of members (6 pages)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
20 January 2005Return made up to 04/10/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 November 2004Return made up to 04/10/03; full list of members (5 pages)
4 November 2004Return made up to 04/10/02; full list of members (5 pages)
4 November 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 October 2004Restoration by order of the court (2 pages)
3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Strike-off action suspended (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
25 March 2003Strike-off action suspended (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
5 June 2002Compulsory strike-off action has been discontinued (1 page)
31 May 2002Return made up to 04/10/01; full list of members (6 pages)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
12 January 2001Return made up to 04/10/00; full list of members (6 pages)
10 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 152-160 city road london EC1V 2NX (1 page)
8 November 1999Ad 29/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 1999New director appointed (2 pages)
4 November 1999Company name changed velmark LTD\certificate issued on 05/11/99 (2 pages)
4 October 1999Incorporation (8 pages)