Company NameForward Scaffolding London Limited
Company StatusDissolved
Company Number08182261
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr John James Coughlan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(3 years after company formation)
Appointment Duration6 years, 3 months (closed 23 November 2021)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressHadham Mill Widford Road
Much Hadham
Hertfordshire
SG10 6EY
Director NameMr John James Coughlan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressHadham Mill Widford Road
Much Hadham
Hertfordshire
SG10 6EY
Secretary NameCarly Coughlan
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Northview Cottages
Ware Road
Widford
Hertfordshire
SG12 8RF
Director NameMiss Carly Coughlan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield House Rye Road
Hoddesdon
Hertfordshire
EN11 0JR
Director NameJohn James Coughcan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(2 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 December 2015)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield House Rye Road
Hoddesdon
Hertfordshire
EN11 0JR

Location

Registered AddressScaffold Yard
Essex Way
Hoddesdon
Herts
EN11 0DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Carly Coughlan
50.00%
Ordinary
1 at £1John James Coughlan
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,315
Current Liabilities£82,549

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

23 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Micro company accounts made up to 31 August 2016 (1 page)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 August 2016 (1 page)
21 August 2017Registered office address changed from Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR to Scaffold Yard Essex Way Hoddesdon Herts EN11 0DU on 21 August 2017 (2 pages)
21 August 2017Registered office address changed from Sheffield House Rye Road Hoddesdon Hertfordshire EN11 0JR to Scaffold Yard Essex Way Hoddesdon Herts EN11 0DU on 21 August 2017 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Confirmation statement made on 16 August 2016 with updates (8 pages)
7 January 2017Administrative restoration application (3 pages)
7 January 2017Administrative restoration application (3 pages)
7 January 2017Confirmation statement made on 16 August 2016 with updates (8 pages)
7 January 2017Total exemption small company accounts made up to 31 August 2015 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 August 2015 (2 pages)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Termination of appointment of Carly Coughlan as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of John James Coughcan as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Carly Coughlan as a secretary on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Carly Coughlan as a secretary on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Carly Coughlan as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of John James Coughcan as a director on 3 December 2015 (1 page)
26 August 2015Appointment of John James Coughcan as a director on 11 August 2015 (2 pages)
26 August 2015Appointment of John James Coughcan as a director on 11 August 2015 (2 pages)
20 August 2015Appointment of Mr John James Coughlan as a director on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr John James Coughlan as a director on 20 August 2015 (2 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
19 December 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 December 2013 (2 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Appointment of Miss Carly Coughlan as a director (2 pages)
20 September 2012Appointment of Miss Carly Coughlan as a director (2 pages)
10 September 2012Termination of appointment of John Coughlan as a director (2 pages)
10 September 2012Termination of appointment of John Coughlan as a director (2 pages)
16 August 2012Incorporation (37 pages)
16 August 2012Incorporation (37 pages)