Company NameForum Solutions Limited
Company StatusDissolved
Company Number05469578
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Cara Leek
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(6 months after company formation)
Appointment Duration12 years, 9 months (closed 11 September 2018)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressFlat 1 28a Chesterton Road
London
W10 5LX
Secretary NameMr Nicholas Nawka
NationalityBritish
StatusClosed
Appointed30 March 2010(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 11 September 2018)
RoleCompany Director
Correspondence AddressFlat 1 28a Chesterton Road
London
W10 5LX
Director NameMr Nicholas George Thomas Nawka
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2012(7 years after company formation)
Appointment Duration6 years, 3 months (closed 11 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28a Chesterton Road
London
W10 5LX
Director NameMr Nicholas George Thomas Nawka
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Chesterton Road
London
W10 5LX
Secretary NameShaw & Associates (Accounting Services) Ltd (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address20 Lancing Road
Ilford
Essex
IG2 7DR

Contact

Websiteforumsolutions.com

Location

Registered AddressBury House, Ground Floor
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Cara Leek
100.00%
Ordinary

Financials

Year2014
Net Worth£30,236
Cash£28,125
Current Liabilities£31,358

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
14 June 2018Application to strike the company off the register (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Director's details changed for Cara Leek on 2 June 2015 (2 pages)
10 June 2015Director's details changed for Cara Leek on 2 June 2015 (2 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Director's details changed for Cara Leek on 2 June 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 December 2014Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street, London EC3A 5AR on 10 December 2014 (1 page)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Director's details changed for Mr Nicholas Nawka on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Nicholas Nawka on 28 March 2013 (2 pages)
28 March 2013Secretary's details changed for Nicholas Nawka on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Nicholas Nawka on 28 March 2013 (2 pages)
21 March 2013Secretary's details changed for Nicholas Nawra on 3 June 2012 (1 page)
21 March 2013Secretary's details changed for Nicholas Nawra on 3 June 2012 (1 page)
21 March 2013Appointment of Mr Nicholas Nawka as a director (2 pages)
21 March 2013Appointment of Mr Nicholas Nawka as a director (2 pages)
21 March 2013Secretary's details changed for Nicholas Nawra on 3 June 2012 (1 page)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Cara Leek on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Cara Leek on 2 June 2010 (2 pages)
8 June 2010Director's details changed for Cara Leek on 2 June 2010 (2 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 April 2010Termination of appointment of Shaw & Associates (Accounting Services) Ltd as a secretary (2 pages)
22 April 2010Appointment of Nicholas Nawra as a secretary (3 pages)
22 April 2010Appointment of Nicholas Nawra as a secretary (3 pages)
22 April 2010Termination of appointment of Shaw & Associates (Accounting Services) Ltd as a secretary (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 December 2009Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 17 December 2009 (1 page)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Registered office changed on 19/08/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
19 August 2008Return made up to 02/06/08; full list of members (5 pages)
19 August 2008Registered office changed on 19/08/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
19 August 2008Return made up to 02/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2007Return made up to 02/06/07; full list of members (2 pages)
18 July 2007Return made up to 02/06/07; full list of members (2 pages)
26 June 2006Return made up to 02/06/06; full list of members (6 pages)
26 June 2006Return made up to 02/06/06; full list of members (6 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
2 June 2005Incorporation (17 pages)
2 June 2005Incorporation (17 pages)