Company NameForestgold Limited
Company StatusDissolved
Company Number04139428
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kee Tek Tan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMalaysian
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address88 St Dunstans Avenue
Acton
London
W3 6QJ
Secretary NameMr Niranjan Rajendram
NationalityBritish
StatusClosed
Appointed02 March 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 12 November 2014)
RoleCompany Director
Correspondence Address24 Beechcroft Avenue
Harrow
Middlesex
HA2 7JF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameAndreas Biris
NationalityGreek
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Dunbar Road
Wood Green
London
N22 5BJ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameLi Tang
NationalityBritish
StatusResigned
Appointed17 April 2008(7 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 March 2009)
RoleCompany Director
Correspondence Address88 St Dunstans Avenue
Acton
London
W3 6QJ

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at 1Kee Tek Tan
100.00%
Ordinary

Financials

Year2014
Turnover£5,578,016
Gross Profit£3,060,271
Net Worth£1,287,612
Cash£19,109
Current Liabilities£1,394,420

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
30 November 2012Deferment of dissolution (voluntary) (3 pages)
7 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (10 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
7 September 2012Liquidators statement of receipts and payments to 31 August 2012 (10 pages)
27 February 2012Notice to Registrar of Companies of Notice of disclaimer (39 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
2 September 2011Notice of resignation of an administrator (1 page)
23 August 2011Administrator's progress report to 16 July 2011 (16 pages)
23 March 2011Statement of affairs with form 2.14B (10 pages)
23 March 2011Statement of administrator's proposal (44 pages)
31 January 2011Registered office address changed from Unit 3 Oakwood Business Park Standard Road Park Royal London NW10 6EX on 31 January 2011 (2 pages)
21 January 2011Appointment of an administrator (1 page)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1,000
(4 pages)
4 March 2010Director's details changed for Mr Kee Tek Tan on 22 February 2010 (2 pages)
4 March 2010Secretary's details changed for Niranjan Rajendram on 22 February 2010 (1 page)
2 March 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
19 November 2009Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 March 2009Secretary appointed niranjan rajendram (1 page)
6 March 2009Appointment terminated secretary li tang (1 page)
12 February 2009Return made up to 11/01/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (20 pages)
23 April 2008Appointment terminated secretary andreas biris (1 page)
23 April 2008Secretary appointed li tang (2 pages)
28 March 2008Accounts for a small company made up to 31 March 2007 (10 pages)
24 January 2008Return made up to 11/01/08; full list of members (2 pages)
25 January 2007Return made up to 11/01/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: 22A minerva road park royal london NW10 6HJ (1 page)
24 January 2006Return made up to 11/01/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Return made up to 11/01/05; full list of members (6 pages)
17 February 2004Return made up to 11/01/04; full list of members (6 pages)
3 December 2003Return made up to 11/01/03; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 October 2003Ad 25/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 22 minerva road park royal london NW10 6HS (1 page)
18 February 2003Particulars of mortgage/charge (3 pages)
20 December 2002Registered office changed on 20/12/02 from: 188 kilburn high road london NW6 4DJ (1 page)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 March 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2001Registered office changed on 06/08/01 from: 222 edgware road london W2 1DH (1 page)
6 June 2001Particulars of mortgage/charge (3 pages)
14 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Registered office changed on 08/02/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 January 2001Incorporation (12 pages)