Harpenden
Hertfordshire
AL5 2AG
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Mervindra Paupiah |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 19 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Rear Of No. 2 Glenthorne Road London N11 3HT |
Website | forwardenergy.co.uk |
---|
Registered Address | Spm House Rear No 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rishi Baungally 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from C/O Gynch Shaw Maurice & Co Rear of No. 2 Glenthorne Road London N11 3HT to Spm House Rear No 2 Glenthorne Road London N11 3HT on 14 January 2015 (1 page) |
28 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 May 2012 | Termination of appointment of Mervindra Paupiah as a director (1 page) |
4 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 9 February 2011 (1 page) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
23 February 2010 | Appointment of Mr Mervindra Paupiah as a director (2 pages) |
10 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
6 February 2010 | Appointment of Mr Rishi Ganess Baungally as a director (2 pages) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|