Company NameForu2Nv Ltd
Company StatusDissolved
Company Number07260584
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Shafron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleIT Development
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH
Director NameJennifer Shafran
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed31 March 2012(1 year, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
BR6 0BH

Location

Registered Address66 Lynwood Grove
Orpington
BR6 0BH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Shafron
100.00%
Ordinary

Financials

Year2014
Net Worth£15,146
Current Liabilities£10,000

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
18 November 2022Application to strike the company off the register (1 page)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 May 2021 (8 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 May 2020 (9 pages)
10 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
25 January 2020Registered office address changed from 57 Newstead Avenue Orpington BR6 9RW England to 66 Lynwood Grove Orpington BR6 0BH on 25 January 2020 (1 page)
22 January 2020Micro company accounts made up to 31 May 2019 (7 pages)
20 July 2019Registered office address changed from 73 Lynwood Grove Lynwood Grove Orpington BR6 0BQ England to 57 Newstead Avenue Orpington BR6 9RW on 20 July 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
18 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
18 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
7 December 2016Registered office address changed from Flat 12 Harvest Court Park Road Beckenham Kent BR3 1QG to 73 Lynwood Grove Lynwood Grove Orpington BR6 0BQ on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Flat 12 Harvest Court Park Road Beckenham Kent BR3 1QG to 73 Lynwood Grove Lynwood Grove Orpington BR6 0BQ on 7 December 2016 (1 page)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 January 2016Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1
(3 pages)
24 January 2016Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1
(3 pages)
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(3 pages)
23 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 May 2014Director's details changed for John Shafron on 22 January 2014 (2 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Director's details changed for John Shafron on 22 January 2014 (2 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
22 January 2014Registered office address changed from , Flat 2 123 North Street, Flat 2 123 North Street, Bedminster, Bristol, BS3 1EY, England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from , Flat 2 123 North Street, Flat 2 123 North Street, Bedminster, Bristol, BS3 1EY, England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Flat 2 123 North Street Flat 2 123 North Street Bedminster Bristol BS3 1EY England on 22 January 2014 (1 page)
19 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 July 2013Registered office address changed from , Flat 21a Joubert Mansions Jubilee Place, Chelsea, London, SW3 3th on 20 July 2013 (1 page)
20 July 2013Registered office address changed from , Flat 21a Joubert Mansions Jubilee Place, Chelsea, London, SW3 3th on 20 July 2013 (1 page)
20 July 2013Registered office address changed from Flat 21a Joubert Mansions Jubilee Place Chelsea London SW3 3TH on 20 July 2013 (1 page)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
2 April 2012Appointment of Jennifer Shafran as a director (2 pages)
2 April 2012Appointment of Jennifer Shafran as a director (2 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from , 33rd Floor, K & B Accountancy Group 25 Canada Square, London, E14 5LQ on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from , 33rd Floor, K & B Accountancy Group 25 Canada Square, London, E14 5LQ on 13 June 2011 (2 pages)
13 June 2011Registered office address changed from 33Rd Floor K & B Accountancy Group 25 Canada Square London E14 5LQ on 13 June 2011 (2 pages)
14 July 2010Registered office address changed from , K & B Accountancy Group 33rd Floor, 25 Canada Square, London, E14 5LQ, England on 14 July 2010 (1 page)
14 July 2010Registered office address changed from , K & B Accountancy Group 33rd Floor, 25 Canada Square, London, E14 5LQ, England on 14 July 2010 (1 page)
14 July 2010Registered office address changed from K & B Accountancy Group 33Rd Floor 25 Canada Square London E14 5LQ England on 14 July 2010 (1 page)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)