Company NameForum Ventures Limited
Company StatusDissolved
Company Number03913215
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Directors

Director NameClive John Walton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDynes Cottage
Snoad Hill
Bethersden
Kent
TN26 3DY
Secretary NameMr George Philip Williams
NationalityBritish
StatusClosed
Appointed18 May 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea
Wood Lane Up Nately
Hook
Hampshire
RG27 9PZ
Director NameMr Alan David Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tesimond Drive
Yateley
Hampshire
GU46 6FE
Director NameMrs Mary Waring
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Windsor Avenue
West Molesey
Surrey
KT8 1PZ
Director NameMr George Philip Williams
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea
Wood Lane Up Nately
Hook
Hampshire
RG27 9PZ
Secretary NameMrs Mary Waring
NationalityBritish
StatusResigned
Appointed18 May 2000(3 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Windsor Avenue
West Molesey
Surrey
KT8 1PZ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address30 Central Avenue
West Molesey
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Application for striking-off (1 page)
15 January 2001Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: edbrooke house saint johns road woking surrey GU21 1SE (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Incorporation (17 pages)