Company NameOld Forest Ltd
Company StatusDissolved
Company Number05834468
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameStefan Zlatarev
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBulgarian
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b New Park Road
London
SW2 4DU
Secretary NameBarbara Bryla
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address139b Langham Road
London
N15 3LP

Location

Registered Address19b New Park Road
London
SW2 4DU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London

Shareholders

1 at £1Stefan Zlatarev
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2013Application to strike the company off the register (3 pages)
21 March 2013Application to strike the company off the register (3 pages)
8 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 1
(3 pages)
6 October 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 1
(3 pages)
6 October 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-10-06
  • GBP 1
(3 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 September 2010Director's details changed for Stefan Zlatarev on 19 September 2010 (2 pages)
19 September 2010Director's details changed for Stefan Zlatarev on 19 September 2010 (2 pages)
19 September 2010Registered office address changed from , 139B Langham Road, London, N15 3LP on 19 September 2010 (1 page)
19 September 2010Registered office address changed from , 139B Langham Road, London, N15 3LP on 19 September 2010 (1 page)
13 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Stefan Zlatarev on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Stefan Zlatarev on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Stefan Zlatarev on 1 January 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Appointment Terminated Secretary barbara bryla (1 page)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 June 2009Appointment terminated secretary barbara bryla (1 page)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 February 2008Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
20 February 2008Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
19 February 2008Registered office changed on 19/02/08 from: 52B colvestone crescent, london, england, E8 2LH (1 page)
19 February 2008Registered office changed on 19/02/08 from: 52B colvestone crescent, london, england, E8 2LH (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
22 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2006Incorporation (14 pages)
1 June 2006Incorporation (14 pages)