Company NameThomas Forkan Associates Limited
Company StatusDissolved
Company Number08099972
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMrs Joanna Cooper Forkan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address208 Huntingfield Road
London
SW15 5ES
Director NameMr Thomas James Forkan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address208 Huntingfield Road
London
SW15 5ES

Location

Registered Address208 Huntingfield Road
London
SW15 5ES
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Shareholders

10 at £1Thomas Forkan
100.00%
Ordinary

Financials

Year2014
Net Worth£378
Cash£13,096
Current Liabilities£13,045

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 February 2014Director's details changed for Miss Joanna Cooper on 1 August 2013 (2 pages)
18 February 2014Director's details changed for Miss Joanna Cooper on 1 August 2013 (2 pages)
18 February 2014Director's details changed for Miss Joanna Cooper on 1 August 2013 (2 pages)
16 July 2013Registered office address changed from 9 Arundale Anglesea Road Kingston upon Thames Surrey KT1 2EL England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 9 Arundale Anglesea Road Kingston upon Thames Surrey KT1 2EL England on 16 July 2013 (1 page)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)