Company NameThe Forger Limited
Company StatusDissolved
Company Number07578981
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJacob Aaron Broder
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleActor/Writer
Country of ResidenceUnited States
Correspondence Address257 N Almont Drive
Beverly Hills
Ca 90211
Director NameMs Deborah Elisabeth Bear Paterson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(same day as company formation)
RoleDirector/Writer
Country of ResidenceUnited Kingdom
Correspondence Address29 Tufton Court
London
SW1P 3QH

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Deborah Elisabeth Gardner-paterson
50.00%
Ordinary A
50 at £1Jacob Aaron Broder
50.00%
Ordinary B

Financials

Year2014
Net Worth-£54,935
Cash£2
Current Liabilities£54,937

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
9 March 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Director's details changed for Ms Deborah Elisabeth Bear Paterson on 31 March 2016 (2 pages)
20 July 2016Director's details changed for Ms Deborah Elisabeth Bear Paterson on 31 March 2016 (2 pages)
19 July 2016Director's details changed for Ms Deborah Elisabeth Bear Paterson on 31 March 2016 (2 pages)
19 July 2016Director's details changed for Ms Deborah Elisabeth Bear Paterson on 31 March 2016 (2 pages)
5 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Director's details changed for Mrs Deborah Elisabeth Gardner-Paterson on 25 March 2014 (2 pages)
4 April 2014Director's details changed for Mrs Deborah Elisabeth Gardner-Paterson on 25 March 2014 (2 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Director's details changed for Mrs Deborah Elisabeth Paterson on 27 March 2012 (2 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
22 April 2013Director's details changed for Mrs Deborah Elisabeth Paterson on 27 March 2012 (2 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Director's details changed for Mrs Deborah Elisabeth Gardner-Paterson on 19 May 2012 (2 pages)
21 May 2012Director's details changed for Mrs Deborah Elisabeth Gardner-Paterson on 19 May 2012 (2 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
25 March 2011Incorporation (42 pages)
25 March 2011Incorporation (42 pages)