Company NameThe Forum Network Ltd
Company StatusDissolved
Company Number08566357
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Godfrey Agaba
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address293 Beaconsfield Road
Eltham
London
SE9 4EF
Director NameMr Junior Adolphus Hemans
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Prestwood Road
West Wednesfield
Wolverhampton
WV11 1HN
Director NameMr Farooq Mohammed
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Draycot Road
London
E11 2NX
Secretary NameMr Godfrey Agaba
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address293 Beaconsfield Road
Eltham
London
SE9 4EF
Director NameMr Debansu Das
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address81 Haig Road
Hillingdon
UB8 3EQ

Contact

Websitetheforumnetwork.org

Location

Registered AddressThe Lansdowne Bldg
2 Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,188
Cash£7,972
Current Liabilities£284

Accounts

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

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to The Lansdowne Bldg, 2 Lansdowne Road Croydon CR9 2ER on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to The Lansdowne Bldg, 2 Lansdowne Road Croydon CR9 2ER on 26 January 2016 (1 page)
12 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2015Annual return made up to 30 June 2015 no member list (5 pages)
8 September 2015Annual return made up to 30 June 2015 no member list (5 pages)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Termination of appointment of Debansu Das as a director (1 page)
2 July 2014Termination of appointment of Debansu Das as a director (1 page)
2 July 2014Termination of appointment of Debansu Das as a director (1 page)
2 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
2 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
2 July 2014Termination of appointment of Debansu Das as a director (1 page)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)