Company NameBushey Forum Limited
Company StatusDissolved
Company Number03854101
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMrs Mary Felicity Chambers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 04 February 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address177-189 Sparrows Herne
Bushey
Herts
WD23 1AJ
Secretary NameMr Stanley Solomon Klinger
NationalityBritish
StatusClosed
Appointed20 July 2005(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 04 February 2020)
RoleRetired
Correspondence Address177-189 Sparrows Herne
Bushey
Herts
WD23 1AJ
Director NameMr Stephen Richard Nigel Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSummerland Old Hall Drive
Pinner
Middlesex
HA5 4SW
Secretary NameMary Chambers
NationalityBritish
StatusResigned
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address87 Tudor Walk
Watford
Hertfordshire
WD24 7NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebusheyus.org

Location

Registered Address177-189 Sparrows Herne
Bushey
Herts
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

2 at £1Trustees Of Bushey United Synagogue
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£12,402
Current Liabilities£12,535

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
26 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 August 2018Notification of Mary Felicity Chambers as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Cessation of Alan Saffer as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Alan Saffer as a person with significant control on 21 July 2017 (1 page)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(3 pages)
16 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(3 pages)
16 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 October 2010Director's details changed for Mary Chambers on 10 October 2010 (2 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
10 October 2010Director's details changed for Mary Chambers on 10 October 2010 (2 pages)
10 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Stanley Solomon Klinger on 18 October 2009 (1 page)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
19 October 2009Secretary's details changed for Stanley Solomon Klinger on 18 October 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Return made up to 06/10/08; full list of members (6 pages)
30 October 2008Return made up to 06/10/08; full list of members (6 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 October 2007Return made up to 06/10/07; full list of members (5 pages)
25 October 2007Return made up to 06/10/07; full list of members (5 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Registered office changed on 07/11/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
7 November 2006Registered office changed on 07/11/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
2 November 2006Return made up to 06/10/06; full list of members (6 pages)
2 November 2006Return made up to 06/10/06; full list of members (6 pages)
27 October 2005Return made up to 06/10/05; full list of members (6 pages)
27 October 2005Return made up to 06/10/05; full list of members (6 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (2 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 November 2004New secretary appointed (1 page)
17 November 2004New secretary appointed (1 page)
17 November 2004Return made up to 06/10/04; full list of members (5 pages)
17 November 2004Return made up to 06/10/04; full list of members (5 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
10 October 2003Return made up to 06/10/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
9 October 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
31 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
31 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
31 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 October 2000Return made up to 06/10/00; full list of members (5 pages)
18 October 2000Return made up to 06/10/00; full list of members (5 pages)
12 January 2000Ad 06/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 January 2000Ad 06/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
6 October 1999Incorporation (16 pages)
6 October 1999Incorporation (16 pages)