Company NameForbes Mills Associates Limited
DirectorsRoderick Forbes and Rebecca Jane Mills
Company StatusDissolved
Company Number04915084
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)

Directors

Director NameRoderick Forbes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleIT Manager
Correspondence Address22 Budleigh Court
Jason Close
Brentwood
CM14 4QS
Director NameRebecca Jane Mills
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleRecruitment Consultant
Correspondence Address14 Finland Street
London
SE16 7TP
Secretary NameRoderick Forbes
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 days after company formation)
Appointment Duration20 years, 7 months
RoleIT Manager
Correspondence Address22 Budleigh Court
Jason Close
Brentwood
CM14 4QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 January 2007Dissolved (1 page)
11 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Registered office changed on 18/10/04 from: 117A charterhouse street london EC1M 6AA (1 page)
9 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2004Statement of affairs (7 pages)
9 September 2004Appointment of a voluntary liquidator (1 page)
26 February 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Registered office changed on 17/01/04 from: 14 finland street london SE16 7TP (1 page)
13 January 2004Particulars of mortgage/charge (3 pages)
26 November 2003Registered office changed on 26/11/03 from: 117 charterhouse street london EC1M 6AA (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)