Company NameForesight Efg Contracts Limited
Company StatusDissolved
Company Number05415171
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Mark Eklof
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleSoftware Consultant
Correspondence AddressPeartree Cottage, Wellmeadow Lane
Joyford
Coleford
Gloucestershire
GL16 7AR
Wales
Director NameKevin Edward Finn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleSoftware Consultant
Correspondence AddressLyndhurst
Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Director NameJulian Griffiths
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address8 Norbury Road
Reigate
Surrey
RH2 9BY
Secretary NameJulian Griffiths
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Norbury Road
Reigate
Surrey
RH2 9BY
Secretary NameKevin Edward Finn
NationalityBritish
StatusResigned
Appointed23 December 2005(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2009)
RoleCompany Director
Correspondence AddressLyndhurst
Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressMid-Day Court
20-24 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£426
Cash£589
Current Liabilities£183

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 October 2009Termination of appointment of Richard Eklof as a director (1 page)
23 October 2009Termination of appointment of Richard Eklof as a director (1 page)
15 October 2009Termination of appointment of Kevin Finn as a director (1 page)
15 October 2009Termination of appointment of Kevin Finn as a secretary (1 page)
15 October 2009Termination of appointment of Kevin Finn as a director (1 page)
15 October 2009Termination of appointment of Kevin Finn as a secretary (1 page)
16 July 2009Return made up to 06/04/09; full list of members (4 pages)
16 July 2009Return made up to 06/04/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 July 2008Return made up to 06/04/08; full list of members (4 pages)
9 July 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
24 April 2007Return made up to 06/04/07; full list of members (3 pages)
5 December 2006Accounts made up to 30 September 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
7 June 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
7 June 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
18 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned;director resigned (1 page)
18 January 2006Secretary resigned;director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (16 pages)
6 April 2005Incorporation (16 pages)