Company NameProminent Contacts Forum Limited
Company StatusDissolved
Company Number04682631
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesBLA 991 Limited and Preserve Capital Funds (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Walid Emil Daher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(12 months after company formation)
Appointment Duration11 years, 7 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maitland Court
Lancaster Terrace
London
W2 3PD
Secretary NameMr Wassim Emile Daher
NationalityBritish
StatusClosed
Appointed14 February 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Maitland Court
Lancaster Terrace
London
W2 3PD
Director NameBlandy Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address1 Friar Street
Reading
Berkshire
RG1 1DA
Secretary NameBlandy Services Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA

Contact

Websitewww.planningforum.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Walid Emil Daher
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 29 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
24 January 2014Company name changed preserve capital funds (uk) LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Company name changed preserve capital funds (uk) LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
24 October 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
31 March 2010Director's details changed for Mr Walid Emil Daher on 28 February 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Walid Emil Daher on 28 February 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
27 April 2009Return made up to 28/02/09; full list of members (4 pages)
27 April 2009Return made up to 28/02/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
4 December 2008Return made up to 28/02/08; full list of members (4 pages)
4 December 2008Return made up to 28/02/08; full list of members (4 pages)
21 August 2008Appointment terminated director blandy nominees LIMITED (1 page)
21 August 2008Appointment terminated director blandy nominees LIMITED (1 page)
26 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
22 May 2007Return made up to 28/02/07; full list of members (2 pages)
22 May 2007Return made up to 28/02/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
18 April 2006Return made up to 28/02/06; full list of members (2 pages)
18 April 2006Return made up to 28/02/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
11 May 2005Return made up to 28/02/05; full list of members (3 pages)
11 May 2005Return made up to 28/02/05; full list of members (3 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
8 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
8 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
13 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 January 2004Accounting reference date extended from 29/02/04 to 31/07/04 (5 pages)
24 January 2004Accounting reference date extended from 29/02/04 to 31/07/04 (5 pages)
22 August 2003Registered office changed on 22/08/03 from: 1 friar street reading berkshire RG1 1DA (1 page)
22 August 2003Registered office changed on 22/08/03 from: 1 friar street reading berkshire RG1 1DA (1 page)
11 July 2003Company name changed bla 991 LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed bla 991 LIMITED\certificate issued on 11/07/03 (2 pages)
28 February 2003Incorporation (20 pages)
28 February 2003Incorporation (20 pages)