Company NameForkardt (Great Britain) Limited
Company StatusDissolved
Company Number04018450
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)
Previous NameE.Forkardt Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 January 2004(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 May 2007)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Matthew Russell Aucott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Mount
Harpenden
Hertfordshire
AL5 3AS
Director NameDr Nicola Regan Greenwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameMr Robert Malcolm Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Secretary NameRobert Malcolm Grodon
NationalityBritish
StatusResigned
Appointed22 January 2001(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address23 Millholme Close
Southam
Warwickshire
CV47 1FQ
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
27 July 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
13 July 2006Return made up to 21/06/06; full list of members (2 pages)
5 April 2006Full accounts made up to 30 November 2005 (12 pages)
25 October 2005Full accounts made up to 30 November 2004 (13 pages)
13 October 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
19 August 2005Full accounts made up to 31 March 2004 (14 pages)
30 June 2005Return made up to 21/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
30 June 2004Return made up to 21/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Registered office changed on 22/01/04 from: grovelands industrial estate longford road, exhall coventry west midlands CV7 9ND (1 page)
17 January 2004Auditor's resignation (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (10 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (10 pages)
15 January 2004New director appointed (10 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 October 2003Memorandum and Articles of Association (11 pages)
9 September 2003Company name changed E.forkardt LIMITED\certificate issued on 09/09/03 (2 pages)
6 July 2003Return made up to 21/06/03; full list of members (5 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
20 May 2002Director's particulars changed (1 page)
3 May 2002Full accounts made up to 31 March 2001 (8 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 June 2001Return made up to 21/06/01; full list of members (6 pages)
27 March 2001Director's particulars changed (1 page)
1 February 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
5 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 September 2000Location of register of members (non legible) (1 page)
5 September 2000Location of register of members (1 page)
5 September 2000Registered office changed on 05/09/00 from: hill house 1 little new street london EC4A 3TR (1 page)
10 August 2000Memorandum and Articles of Association (11 pages)
7 August 2000Company name changed partessa LIMITED\certificate issued on 08/08/00 (2 pages)
4 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/08/00
(1 page)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 August 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)