Company NameForsters Nominees Limited
Company StatusDissolved
Company Number03954727
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameForsters Shelfco 45 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Craigie Anne Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPenthouse C Ross Court
Putney Hill
London
SW15 3NZ
Secretary NameForsters Secretaries Limited (Corporation)
StatusClosed
Appointed23 March 2000(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameYande Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleParalegal
Correspondence Address3 Eastland Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameMr Craig Farquhar Eadie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(5 days after company formation)
Appointment Duration9 years, 4 months (resigned 13 August 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Home Farm Close
Abbots Ripton
Huntingdon
Cambridgeshire
PE28 2PT
Director NameMr Jeremy Paul Whiteson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(9 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunnydale Gardens
London
NW7 3PD

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Craig Farquhar Eadie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 July 2010Appointment of Mrs Craigie Anne Pearson as a director (2 pages)
22 July 2010Appointment of Mrs Craigie Anne Pearson as a director (2 pages)
6 July 2010Termination of appointment of Jeremy Whiteson as a director (1 page)
6 July 2010Termination of appointment of Jeremy Whiteson as a director (1 page)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
(4 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 August 2009Director appointed jeremy paul whiteson (2 pages)
20 August 2009Appointment terminated director craig eadie (1 page)
20 August 2009Appointment Terminated Director craig eadie (1 page)
20 August 2009Director appointed jeremy paul whiteson (2 pages)
7 April 2009Return made up to 23/03/09; full list of members (3 pages)
7 April 2009Return made up to 23/03/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2009Accounts made up to 31 March 2008 (2 pages)
8 July 2008Return made up to 23/03/08; full list of members (3 pages)
8 July 2008Return made up to 23/03/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2008Accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 23/03/07; full list of members (6 pages)
9 May 2007Return made up to 23/03/07; full list of members (6 pages)
5 December 2006Accounts made up to 31 March 2006 (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 March 2006Return made up to 23/03/06; full list of members (6 pages)
21 March 2006Return made up to 23/03/06; full list of members (6 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Accounts made up to 31 March 2005 (1 page)
7 April 2005Return made up to 23/03/05; full list of members (6 pages)
7 April 2005Return made up to 23/03/05; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
2 March 2005Registered office changed on 02/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
24 January 2005Accounts made up to 31 March 2004 (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 August 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 August 2004Accounts made up to 31 March 2003 (3 pages)
6 April 2004Amended accounts made up to 31 March 2002 (3 pages)
6 April 2004Amended accounts made up to 31 March 2002 (3 pages)
11 March 2004Return made up to 23/03/04; full list of members (6 pages)
11 March 2004Return made up to 23/03/04; full list of members (6 pages)
8 February 2004Return made up to 23/03/03; full list of members (6 pages)
8 February 2004Return made up to 23/03/03; full list of members (6 pages)
22 May 2002Accounts made up to 31 March 2002 (3 pages)
22 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
3 April 2002Return made up to 23/03/02; full list of members (6 pages)
6 June 2001Accounts made up to 31 March 2001 (3 pages)
6 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 May 2001Return made up to 23/03/01; full list of members (6 pages)
3 May 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2000New director appointed (3 pages)
5 April 2000New director appointed (3 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Director resigned (1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Director resigned (1 page)
3 April 2000Company name changed forsters shelfco 45 LIMITED\certificate issued on 04/04/00 (2 pages)
3 April 2000Company name changed forsters shelfco 45 LIMITED\certificate issued on 04/04/00 (2 pages)
23 March 2000Incorporation (20 pages)