Company NameForsters Shelfco 343 Limited
Company StatusDissolved
Company Number09559732
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Penelope Ann Hylton Elliott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMrs Craigie Anne Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS

Contact

Websitewww.forsters.co.uk
Email address[email protected]
Telephone020 78638333
Telephone regionLondon

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Charges

19 June 2015Delivered on: 1 July 2015
Persons entitled: Falcon Asset Finance (Cayman) Limited

Classification: A registered charge
Particulars: L/H property k/a flat 2, 63 egerton gardens, london t/no BGL54724.
Outstanding
19 June 2015Delivered on: 3 July 2015
Persons entitled: Falcon Asset Finance (Cayman) Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 2, 63 egerton gardens, london SW3 2DA under title no.BGL54724.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
3 July 2015Registration of charge 095597320001, created on 19 June 2015 (38 pages)
3 July 2015Registration of charge 095597320001, created on 19 June 2015 (38 pages)
1 July 2015Registration of charge 095597320002, created on 19 June 2015 (40 pages)
1 July 2015Registration of charge 095597320002, created on 19 June 2015 (40 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 2
(55 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 2
(55 pages)