Company NameForest Lodge Investments Limited
Company StatusDissolved
Company Number07408221
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Graeme John Roberts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Fawley Road
Hythe
Southampton
Hampshire
SO45 3NJ
Secretary NameMr Graeme John Roberts
StatusClosed
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressForest Lodge Fawley Road
Hythe
Southampton
Hampshire
SO45 3NJ

Contact

Websitewww.agilityworld.co.uk/
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£9,194,168
Gross Profit£1,665,348
Net Worth-£571,012
Cash£38,318
Current Liabilities£2,410,328

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting in a members' voluntary winding up (8 pages)
8 January 2016Registered office address changed from Unit 4X Central Crescent Marchwood Industrial Park Marchwood Hampshire SO40 4BJ England to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 8 January 2016 (2 pages)
6 January 2016Satisfaction of charge 074082210002 in full (1 page)
6 January 2016Satisfaction of charge 074082210001 in full (1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
5 January 2016Declaration of solvency (3 pages)
5 January 2016Appointment of a voluntary liquidator (2 pages)
14 April 2015Registered office address changed from Unit 11 Oriana Way Nursling Industrial Estate Southampton Hampshire SO16 0YU to Unit 4X Central Crescent Marchwood Industrial Park Marchwood Hampshire SO40 4BJ on 14 April 2015 (1 page)
27 January 2015Registration of charge 074082210002, created on 27 January 2015 (37 pages)
21 October 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
4 September 2014Registration of charge 074082210001, created on 1 September 2014 (20 pages)
4 September 2014Registration of charge 074082210001, created on 1 September 2014 (20 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
17 July 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
14 September 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
16 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 October 2010Incorporation (23 pages)