Company NameForensic Supplies Ltd
Company StatusDissolved
Company Number05846722
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Philip Arnold Stott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Love Lane
Rochester
Kent
ME1 1TN
Director NamePeter Andrew Verreck
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMv Carmel
Port Werburgh, Vicarage Lane Hoo
Rochester
Kent
ME3 9TW
Secretary NameMr Philip Arnold Stott
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Love Lane
Rochester
Kent
ME1 1TN

Location

Registered Address5 St John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Peter Andrew Verreck
50.00%
Ordinary
1 at £1Phil Stott
50.00%
Ordinary

Financials

Year2014
Net Worth-£709
Cash£10
Current Liabilities£5,746

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
9 September 2010Director's details changed for Philip Arnold Stott on 9 June 2010 (2 pages)
9 September 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(5 pages)
9 September 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 2
(5 pages)
9 September 2010Director's details changed for Peter Andrew Verreck on 9 June 2010 (2 pages)
9 September 2010Director's details changed for Peter Andrew Verreck on 9 June 2010 (2 pages)
9 September 2010Director's details changed for Peter Andrew Verreck on 9 June 2010 (2 pages)
9 September 2010Director's details changed for Philip Arnold Stott on 9 June 2010 (2 pages)
9 September 2010Director's details changed for Philip Arnold Stott on 9 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Return made up to 14/06/09; full list of members (4 pages)
27 July 2009Return made up to 14/06/09; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 5 st john's lane london EC1M 4BH (1 page)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from 5 st john's lane london EC1M 4BH (1 page)
19 June 2008Director's Change of Particulars / peter verreck / 19/06/2008 / HouseName/Number was: , now: mv carmel; Street was: mv carmel, now: port werburgh; Area was: port werburgh, vicarage lane hoo, now: vicarage lane, hoo (1 page)
19 June 2008Director's change of particulars / peter verreck / 19/06/2008 (1 page)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Registered office changed on 21/01/08 from: 145 medway enterprise centre enterprise close rochester kent ME2 4LY (1 page)
21 January 2008Registered office changed on 21/01/08 from: 145 medway enterprise centre enterprise close rochester kent ME2 4LY (1 page)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 July 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)