Company NameBamber Forsyth Properties Limited
Company StatusDissolved
Company Number04447134
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)
Previous NameBrowns Design Consultancy Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKeith Bamber
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 November 2007)
RoleDesign
Correspondence Address59 Oakleigh Avenue
London
N20 9JG
Director NameRichard Finmore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 November 2007)
RoleAccountant
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Director NameNigel Forsyth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 November 2007)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence Address42 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LU
Secretary NameRichard Finmore
NationalityBritish
StatusClosed
Appointed10 January 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 20 November 2007)
RoleAccountant
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O 35 Communications Ltd
Clearwater Yard
35 Inverness Street
London
NW1 7HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Return made up to 24/05/07; full list of members (7 pages)
26 June 2007Application for striking-off (1 page)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 August 2004Return made up to 24/05/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: 114 tottenham court road london W1T 5AH (1 page)
28 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
14 August 2003Return made up to 24/05/03; full list of members (7 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: suite 328, 3RD floor, linen hall 162-168 regent street london W1B 5TE (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)