Eltham
London
SE9 4EF
Director Name | Mr Junior Adolphus Hemans |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 44 Prestwood Road West Wednesfield Wolverhampton WV11 1HN |
Director Name | Mr Farooq Mohammed |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Draycot Road London E11 2NX |
Secretary Name | Mr Godfrey Agaba |
---|---|
Status | Closed |
Appointed | 12 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Beaconsfield Road Eltham London SE9 4EF |
Director Name | Mr Debansu Das |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Head Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 81 Haig Road Hillingdon UB8 3EQ |
Website | theforumnetwork.org |
---|
Registered Address | The Lansdowne Bldg 2 Lansdowne Road Croydon CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,188 |
Cash | £7,972 |
Current Liabilities | £284 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 September 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
8 September 2015 | Annual return made up to 30 June 2015 no member list (5 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Termination of appointment of Debansu Das as a director (1 page) |
2 July 2014 | Termination of appointment of Debansu Das as a director (1 page) |
2 July 2014 | Termination of appointment of Debansu Das as a director (1 page) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
2 July 2014 | Termination of appointment of Debansu Das as a director (1 page) |
12 June 2013 | Incorporation
|
12 June 2013 | Incorporation
|