Company NameForm (Talent) Limited
Company StatusDissolved
Company Number04258318
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameJeremy Mark Felwick
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(2 weeks, 2 days after company formation)
Appointment Duration15 years (closed 16 August 2016)
RoleAgent Publicist
Country of ResidenceU K
Correspondence AddressFlat 1 50 Schubert Road
London
SW15 2QS
Secretary NameJeremy Mark Felwick
NationalityBritish
StatusClosed
Appointed09 August 2001(2 weeks, 2 days after company formation)
Appointment Duration15 years (closed 16 August 2016)
RoleAgent Publicist
Country of ResidenceU K
Correspondence AddressFlat 1 50 Schubert Road
London
SW15 2QS
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ
Director NameJames Roger Rattcliff Hunt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 17 January 2005)
RoleAgent Publicist
Correspondence Address1st/2nd Floor
186 Trinity Road, Wandsworth Common
London
SW17 7HR
Director NameMr David Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Barn
Moulsford
Oxon
OX10 9JD
Director NameMike Mathieson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2011)
RoleCEO
Correspondence Address2 Ashmore Road
London
W9 3DF
Secretary NameUK Companyshop Ltd (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressThe Sheilling
Bank Lane Abberley
Worcester
Worcestershire
WR6 6BQ

Contact

Websiteformtalent.com

Location

Registered Address7 Grosvenor Gardens
Victoria
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Jeremy Mark Felwick
75.00%
Ordinary
5 at £1James Roger Ratcliffe Hunt
5.00%
Ordinary
10 at £1David Felwick
10.00%
Ordinary
10 at £1Mike Mathieson
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,442
Cash£2,779
Current Liabilities£8,693

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 March 2014Director's details changed for Jeremy Mark Felwick on 1 January 2013 (2 pages)
24 March 2014Director's details changed for Jeremy Mark Felwick on 1 January 2013 (2 pages)
24 March 2014Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
14 October 2013Registered office address changed from 41 Welbeck Street London W1G 8HH on 14 October 2013 (2 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (13 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 November 2011Termination of appointment of Mike Mathieson as a director (2 pages)
16 November 2011Termination of appointment of David Felwick as a director (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (17 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14TH September 2011.
(15 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
2 August 2010Annual return made up to 24 July 2010 (14 pages)
21 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 May 2010Annual return made up to 24 July 2009 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for David Leonard Felwick on 24 July 2009 (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 December 2008Return made up to 24/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 24/07/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
7 December 2004Return made up to 24/07/04; full list of members (8 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 August 2003Return made up to 24/07/03; full list of members (7 pages)
19 August 2003Ad 01/03/02--------- £ si 80@1 (2 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: c/o uk companyshop LIMITED the shilling bank lane abberley worcestershire WR6 6BQ (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
24 July 2001Incorporation (13 pages)