Company NameForethought Associates Limited
Company StatusDissolved
Company Number04625731
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Holly North
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
5 Pinfold Road
London
SW16 2SL
Secretary NameBalance Trading Limited (Corporation)
StatusClosed
Appointed30 December 2002(same day as company formation)
Correspondence Address52 Great Eastern Street
London
EC2A 3EP
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address52 Great Eastern Street
London
EC2A 3EP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£44,258
Gross Profit£41,516
Net Worth£6,334
Cash£18,107
Current Liabilities£12,702

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
6 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2005Return made up to 30/12/04; full list of members (6 pages)
29 June 2004Ad 19/05/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2004Director's particulars changed (1 page)
10 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Company name changed digitalnorth LIMITED\certificate issued on 06/04/03 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 52 great eastern street london EC2A 3EP (1 page)
21 March 2003New secretary appointed (2 pages)
18 March 2003Company name changed opalrange LIMITED\certificate issued on 18/03/03 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page)
11 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
4 March 2003Secretary resigned;director resigned (1 page)
4 March 2003Director resigned (1 page)
30 December 2002Incorporation (19 pages)