Forum Magnum Square
London
SE1 7GN
Secretary Name | Shannon Pitchford |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 July 2005(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 June 2010) |
Role | Sales Director |
Correspondence Address | 201 East Block Forum Magnum Square London SE1 7GN |
Secretary Name | Mr Juneid Ahmad Manjoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 West Hatch Manor Ruislip Middlesex HA4 8QU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Basement Flat B 17 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 9 February 2010 (1 page) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 9 February 2010 (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
23 June 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
11 February 2009 | Compulsory strike-off action has been suspended (1 page) |
11 February 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
20 September 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
14 September 2007 | Return made up to 02/07/07; full list of members (6 pages) |
14 September 2007 | Return made up to 02/07/07; full list of members (6 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 02/07/06; full list of members
|
10 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
10 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (6 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: churchill house 142-143 old street london EC1V 9BW (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: churchill house 142-143 old street london EC1V 9BW (1 page) |
8 August 2005 | Secretary resigned (1 page) |
25 May 2005 | Ad 18/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
25 May 2005 | Ad 18/05/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
14 July 2004 | Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
14 July 2004 | Ad 02/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Incorporation (16 pages) |
2 July 2004 | Incorporation (16 pages) |