Company NameForetells Consultancy Ltd
Company StatusDissolved
Company Number06430361
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Yetunde Lucieann Bello
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence Address35 Engel Park
London
NW7 2HE
Secretary NameMr Iliyasu Maisanda
NationalityBritish
StatusResigned
Appointed19 November 2007(same day as company formation)
RoleAccountant
Correspondence AddressSuite 44
Unimix House Abbey Road
London
NW10 7TR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 3, Sobus Hub, 196 Freston Road
Freston Road
London
W10 6TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

100 at £1Lucieann Yetunde Bello
100.00%
Ordinary

Financials

Year2014
Net Worth-£926
Cash£21
Current Liabilities£947

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
15 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
27 February 2020Confirmation statement made on 19 November 2019 with updates (4 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
27 June 2019Registered office address changed from Suite 3, Sobus Hub 196 Freston Road W10 6TT London W10 6TT United Kingdom to Suite 3, Sobus Hub, 196 Freston Road Freston Road London W10 6TT on 27 June 2019 (1 page)
27 June 2019Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Suite 3, Sobus Hub 196 Freston Road W10 6TT London W10 6TT on 27 June 2019 (1 page)
7 December 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
8 November 2016Director's details changed for Lucieann Yetunde Bello on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Lucieann Yetunde Bello on 8 November 2016 (2 pages)
3 November 2016Termination of appointment of Iliyasu Maisanda as a secretary on 1 October 2016 (1 page)
3 November 2016Termination of appointment of Iliyasu Maisanda as a secretary on 1 October 2016 (1 page)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
4 March 2011Secretary's details changed for Iliyasu Maisanda on 16 December 2010 (2 pages)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
4 March 2011Secretary's details changed for Iliyasu Maisanda on 16 December 2010 (2 pages)
4 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 4 March 2011 (1 page)
1 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
14 February 2010Director's details changed for Lucieann Yetunde Bello on 1 November 2009 (2 pages)
14 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Lucieann Yetunde Bello on 1 November 2009 (2 pages)
14 February 2010Director's details changed for Lucieann Yetunde Bello on 1 November 2009 (2 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from 35 engel park mill hill NW7 2HE (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 19/11/08; full list of members (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from 35 engel park mill hill NW7 2HE (1 page)
20 January 2009Return made up to 19/11/08; full list of members (3 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Incorporation (13 pages)
19 November 2007Incorporation (13 pages)