Company NameForshaw Management Limited
Company StatusDissolved
Company Number05406457
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous NameNatas Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Max Lopacki
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Forshaw Heath Lane
Earlswood
Solihull
West Midlands
B94 5LJ
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 April 2009(4 years after company formation)
Appointment Duration1 year, 7 months (closed 16 November 2010)
Correspondence Address9 Station Approach
South Croydon
Surrey
CR2 0PL
Secretary NameMrs Josephine Lopacka
NationalityBritish
StatusResigned
Appointed15 December 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodlands Forshaw Heath Lane
Earlswood
Solihull
West Midlands
B94 5LJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at 1Max Lopacki
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
8 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 1
(4 pages)
7 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages)
7 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages)
7 April 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 2 October 2009 (2 pages)
4 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
4 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
3 August 2009Return made up to 29/03/09; full list of members (3 pages)
3 August 2009Return made up to 29/03/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Secretary appointed gorrie whitson secretarial services LIMITED (1 page)
29 April 2009Secretary appointed gorrie whitson secretarial services LIMITED (1 page)
29 April 2009Appointment terminated secretary josephine lopacka (1 page)
29 April 2009Appointment Terminated Secretary josephine lopacka (1 page)
15 April 2009Return made up to 29/03/08; full list of members (3 pages)
15 April 2009Return made up to 29/03/08; full list of members (3 pages)
7 April 2009Company name changed natas LIMITED\certificate issued on 08/04/09 (2 pages)
7 April 2009Company name changed natas LIMITED\certificate issued on 08/04/09 (2 pages)
19 March 2008Return made up to 29/03/07; full list of members (3 pages)
19 March 2008Return made up to 29/03/07; full list of members (3 pages)
14 March 2008Secretary's Change of Particulars / josophine lopacka / 20/06/2006 / HouseName/Number was: , now: woodlands; Street was: 37 paradise lane, now: forshaw heath lane; Area was: , now: earlswood; Post Town was: birmingham, now: solihull; Post Code was: B28 0DY, now: B94 5LJ; Country was: , now: united kingdom (1 page)
14 March 2008Director's Change of Particulars / max lopacki / 20/06/2006 / HouseName/Number was: , now: woodlands; Street was: the gables 37 paradise lane, now: forshaw heath lane; Area was: , now: earlswood; Post Town was: birmingham, now: solihull; Post Code was: B28 0DY, now: B94 5LJ; Country was: , now: united kingdom (1 page)
14 March 2008Return made up to 29/03/06; full list of members (3 pages)
14 March 2008Return made up to 29/03/06; full list of members (3 pages)
14 March 2008Secretary's change of particulars / josophine lopacka / 20/06/2006 (1 page)
14 March 2008Director's change of particulars / max lopacki / 20/06/2006 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 30 st marys row moseley birmingham B13 8JG (1 page)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 February 2008Accounts made up to 31 March 2007 (1 page)
25 February 2008Registered office changed on 25/02/2008 from 30 st marys row moseley birmingham B13 8JG (1 page)
10 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 April 2007Accounts made up to 31 March 2006 (5 pages)
17 October 2006Strike-off action suspended (1 page)
17 October 2006Strike-off action suspended (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
3 January 2006New secretary appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (9 pages)
29 March 2005Incorporation (9 pages)