Company NameForthplus Limited
Company StatusDissolved
Company Number04382556
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameSherry Linden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2005)
RoleConsultant
Correspondence Address9270 Kinglet Drive
West Hollywood
Ca 90069
United States
Director NameRon Allen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address9260 Warbler Way
Los Angeles
California Ca 90069
Foreign
Secretary NameBeth King
NationalityAmerican
StatusResigned
Appointed14 March 2002(2 weeks, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 2002)
RoleCompany Director
Correspondence Address9260 Warbler Way
Los Angeles
California
Ca 90069
Foreign
Director NameRon Levy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(3 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 July 2002)
RoleConsultant
Correspondence Address9270 Kinglet Drive
Los Angeles.
California Ca 90069
Foreign
Secretary NameSusie Skues
NationalityBritish
StatusResigned
Appointed06 June 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2004)
RoleConsultant
Correspondence Address85 Livingstone Road
Gillingham
Kent
ME7 2EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address77 High Street
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts16 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End16 June

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Secretary resigned (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
15 August 2003Accounting reference date extended from 28/02/03 to 16/06/03 (1 page)
15 August 2003Accounts for a dormant company made up to 16 June 2003 (1 page)
28 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Director resigned (1 page)
17 June 2002New secretary appointed (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
27 February 2002Incorporation (18 pages)