Company NameForcearea Limited
Company StatusDissolved
Company Number04023787
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameTerence Michael Graunke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed08 September 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address461 Oak Knoll Road
Barrington Hills
60010 Illinois
United States
Secretary NameKathleen Marie Johnston
NationalityBritish
StatusClosed
Appointed08 September 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address2671 North Lincoln Avenue Number 3-S
Chicago
Illinois Il 60614
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lake Capital
7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
9 February 2004Full accounts made up to 30 June 2002 (10 pages)
9 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
19 May 2003Registered office changed on 19/05/03 from: 222 grays inn road london WC1X 8HB (1 page)
15 May 2003Full accounts made up to 30 June 2001 (10 pages)
10 September 2001Return made up to 29/06/01; full list of members (6 pages)
6 October 2000New director appointed (3 pages)
6 October 2000New secretary appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 1 mitchell lane bristol avon BS1 6BU (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
29 June 2000Incorporation (13 pages)