Company NameForumtone Limited
Company StatusDissolved
Company Number03997526
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGlenn Alie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(3 days after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2006)
RoleSystems Analyst
Correspondence Address354 Holly Lodge Mansions
Oakshott Avenue
London
N6 6ED
Secretary NameGreystone House Registrars Limited (Corporation)
StatusClosed
Appointed22 May 2000(3 days after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2006)
Correspondence Address107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address107 Kenton Road
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£62
Cash£3,859
Current Liabilities£32,551

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 May 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 120 east road london N1 6AA (1 page)
19 May 2000Incorporation (15 pages)