Company NameThe Training Forum Limited
Company StatusDissolved
Company Number06976193
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Duncan Leslie Sheffield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleTraining & Security
Country of ResidenceUnited Kingdom
Correspondence Address98 Bollo Lane
London
W4 5LX
Director NameDennis Anthony Bamford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleTraining & Security
Country of ResidenceUnited Kingdom
Correspondence Address22 Weelsby Avenue
Grimsby
Lincolnshire
DN32 0AQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressCentre 500 Chiswick High Road
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,239
Cash£28
Current Liabilities£16,667

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
11 June 2012Application to strike the company off the register (5 pages)
11 June 2012Application to strike the company off the register (5 pages)
20 September 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(3 pages)
20 September 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 2
(3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2011Termination of appointment of Dennis Bamford as a director (1 page)
27 July 2011Termination of appointment of Dennis Bamford as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Registered office address changed from 98 Bollo Lane Chiswick London W4 5LX on 27 August 2010 (1 page)
27 August 2010Director's details changed for Dennis Anthony Bamford on 28 July 2010 (2 pages)
27 August 2010Registered office address changed from 98 Bollo Lane Chiswick London W4 5LX on 27 August 2010 (1 page)
27 August 2010Director's details changed for Dennis Anthony Bamford on 28 July 2010 (2 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
7 September 2009Director appointed duncan sheffield (1 page)
7 September 2009Director appointed duncan sheffield (1 page)
7 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2009Director appointed dennis anthony bamford (1 page)
7 September 2009Director appointed dennis anthony bamford (1 page)
7 September 2009Ad 29/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 September 2009Ad 29/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
7 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2009Appointment Terminated Director yomtov jacobs (1 page)
30 July 2009Appointment terminated director yomtov jacobs (1 page)
29 July 2009Incorporation (9 pages)
29 July 2009Incorporation (9 pages)