Company NameForcent Limited
Company StatusDissolved
Company Number09872318
CategoryPrivate Limited Company
Incorporation Date13 November 2015(8 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Spencer Harry Saffer
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT
Director NameMr Graeme David Sands
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatherley House 15-17 Wood Street
Barnet
Herts
EN5 4AT

Contact

Websitewww.truevibe.org

Location

Registered AddressHatherley House
15-17 Wood Street
Barnet
Herts
EN5 4AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

21 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
23 March 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2015Appointment of Mr Graeme David Sands as a director on 25 November 2015 (2 pages)
10 December 2015Appointment of Mr Graeme David Sands as a director on 25 November 2015 (2 pages)
13 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-13
  • GBP 2
(22 pages)
13 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-13
  • GBP 2
(22 pages)