FORBES CAMPBELL (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

FORBES CAMPBELL (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01483933

Incorporation date

10/03/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Manor Gardens, Hampton, Middlesex TW12 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1980)
dot icon05/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2016
First Gazette notice for voluntary strike-off
dot icon08/01/2016
Application to strike the company off the register
dot icon19/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon26/06/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon26/06/2013
Termination of appointment of a secretary
dot icon26/06/2013
Appointment of Lord Amirali Alibhai Bhatia as a director
dot icon26/06/2013
Appointment of Mrs Nurbanu Bhatia as a secretary
dot icon26/06/2013
Termination of appointment of a director
dot icon17/06/2013
Termination of appointment of Sultan Bhatia as a secretary
dot icon17/06/2013
Termination of appointment of Dolatkhanu Kassam as a director
dot icon17/06/2013
Registered office address changed from 20 Manor Gardens Hampton Middlesex TW12 2TU on 2013-06-17
dot icon17/06/2013
Termination of appointment of Sultan Bhatia as a secretary
dot icon17/06/2013
Termination of appointment of Dolatkhanu Kassam as a director
dot icon17/06/2013
Registered office address changed from Forbes House 9 Artillery Lane London E1 7LP United Kingdom on 2013-06-17
dot icon10/05/2013
Rectified form AP03 was removed from the public register on 08/08/2013 as it was forged.
dot icon10/05/2013
Rectified form AP01 was removed from the public register on 08/08/2013 as it was forged.
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon03/10/2012
Secretary's details changed for Mr Sultan Alibhai Bhatia on 2012-10-03
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon10/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2011
Registered office address changed from , 83 Baker Street, London, W1U 6AG, United Kingdom on 2011-03-16
dot icon16/03/2011
Registered office address changed from , 116 Boundary Road, London, NW8 0RH on 2011-03-16
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/11/2009
Director's details changed for Dolatkhanu Kassam on 2009-11-19
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 17
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 16
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon22/08/2008
Registered office changed on 22/08/2008 from, 116 boundary road, london, NW8 0RH
dot icon22/08/2008
Registered office changed on 22/08/2008 from, 116 boundary road, london, NW8 0RH
dot icon22/08/2008
Registered office changed on 22/08/2008 from, 4-7 coleridge gardens swiss cottage, london, NW6 3QH
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/03/2008
Registered office changed on 13/03/2008 from, 15 cochrane mews, st johns wood, london, NW8 6NY
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon15/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/07/2006
Director resigned
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon31/12/2003
Return made up to 31/12/03; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Particulars of mortgage/charge
dot icon05/08/2003
Registered office changed on 05/08/03 from: 4 prince albert road, regents park, london, NW1 7SN
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon04/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon28/07/2001
New director appointed
dot icon25/07/2001
New secretary appointed
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Director resigned
dot icon03/04/2001
Accounts for a small company made up to 2000-06-30
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Particulars of mortgage/charge
dot icon17/04/2000
Accounts for a small company made up to 1999-06-30
dot icon23/03/2000
Return made up to 31/12/99; full list of members
dot icon17/03/2000
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon23/02/1999
Accounts for a small company made up to 1998-06-30
dot icon29/01/1999
Return made up to 31/12/98; full list of members
dot icon28/10/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon17/03/1998
Declaration of satisfaction of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon23/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Accounts for a small company made up to 1996-12-31
dot icon10/07/1997
Registered office changed on 10/07/97 from: 23 st leonards road, bexhill on sea, east sussex, TN40 1HH
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon23/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Accounts for a small company made up to 1994-12-31
dot icon19/01/1996
Accounts for a small company made up to 1994-03-31
dot icon04/01/1996
Return made up to 31/12/95; no change of members
dot icon26/01/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon04/01/1995
Return made up to 31/12/94; full list of members
dot icon13/06/1994
Return made up to 31/12/93; change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-03-31
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Registered office changed on 11/01/93 from: forbes house, 9 artillery lane, london, E1 7LP
dot icon27/02/1992
Full accounts made up to 1991-03-31
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon17/04/1991
Full accounts made up to 1990-03-31
dot icon17/04/1991
Return made up to 30/12/90; no change of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon23/11/1988
Full accounts made up to 1988-03-31
dot icon23/11/1988
Return made up to 24/11/88; full list of members
dot icon16/06/1988
Full accounts made up to 1987-03-31
dot icon25/04/1988
Return made up to 26/11/87; full list of members
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon10/08/1987
Director resigned
dot icon25/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon25/10/1986
Return made up to 30/09/86; full list of members
dot icon25/10/1986
Registered office changed on 25/10/86 from: 29-31 oxford street, london, W1
dot icon12/06/1986
Return made up to 31/10/85; full list of members
dot icon10/03/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2014
dot iconLast change occurred
30/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2014
dot iconNext account date
30/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kassam, Dolatkhanu
Secretary
30/06/2001 - 01/07/2006
3
Bhatia, Nurbanu
Secretary
25/05/2013 - Present
-
Bhatia, Sultan Alibhai
Secretary
01/07/2006 - 06/06/2013
3
Bhatia, Amirali Alibhai, Lord
Director
25/05/2013 - Present
20
Kassam, Dolatkhanu
Director
15/07/2001 - 06/06/2013
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORBES CAMPBELL (INTERNATIONAL) LIMITED

FORBES CAMPBELL (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 10/03/1980 with the registered office located at 20 Manor Gardens, Hampton, Middlesex TW12 2TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORBES CAMPBELL (INTERNATIONAL) LIMITED?

toggle

FORBES CAMPBELL (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 10/03/1980 and dissolved on 05/04/2016.

Where is FORBES CAMPBELL (INTERNATIONAL) LIMITED located?

toggle

FORBES CAMPBELL (INTERNATIONAL) LIMITED is registered at 20 Manor Gardens, Hampton, Middlesex TW12 2TU.

What does FORBES CAMPBELL (INTERNATIONAL) LIMITED do?

toggle

FORBES CAMPBELL (INTERNATIONAL) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FORBES CAMPBELL (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 05/04/2016: Final Gazette dissolved via voluntary strike-off.