FORUM CLUB (KENTISH TOWN) LIMITED

Register to unlock more data on OkredoRegister

FORUM CLUB (KENTISH TOWN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03807478

Incorporation date

13/07/1999

Size

Full

Contacts

Registered address

Registered address

59-65 Worship Street, London, EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1999)
dot icon15/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon22/02/2015
Application to strike the company off the register
dot icon04/02/2015
Statement of capital on 2015-02-05
dot icon04/02/2015
Statement by directors
dot icon04/02/2015
Solvency statement dated 28/01/15
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Sub-division of shares on 2015-01-28
dot icon27/01/2015
Termination of appointment of Kirsty Mcshannon as a director on 2014-11-20
dot icon03/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon04/06/2014
Satisfaction of charge 6 in full
dot icon04/06/2014
Satisfaction of charge 038074780010 in full
dot icon04/06/2014
Satisfaction of charge 7 in full
dot icon04/06/2014
Satisfaction of charge 8 in full
dot icon27/01/2014
Termination of appointment of Dean James as a director on 2014-01-24
dot icon22/01/2014
Full accounts made up to 2013-04-27
dot icon13/01/2014
Satisfaction of charge 9 in full
dot icon30/12/2013
Registration of charge 038074780010, created on 2013-12-27
dot icon14/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon14/07/2013
Register(s) moved to registered office address
dot icon14/07/2013
Register inspection address has been changed from C/O Hmv Group Plc Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ United Kingdom
dot icon14/05/2013
Appointment of Ms Kirsty Mcshannon as a director on 2013-05-15
dot icon14/05/2013
Appointment of Mr Gary Ezard as a director on 2013-05-15
dot icon13/12/2012
Appointment of Rory Bett as a director on 2012-12-03
dot icon13/12/2012
Termination of appointment of Elaine Marriner as a secretary on 2012-12-03
dot icon13/12/2012
Termination of appointment of Trevor Philip Moore as a director on 2012-12-03
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/09/2012
Full accounts made up to 2012-04-28
dot icon10/09/2012
Appointment of Mr Trevor Philip Moore as a director on 2012-09-03
dot icon09/09/2012
Termination of appointment of Simon Richard Fox as a director on 2012-09-03
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon25/07/2012
Register inspection address has been changed from C/O Hmv Group Plc 2-4 York Road Maidenhead Berkshire SL6 1SR United Kingdom
dot icon14/02/2012
Appointment of Mrs Elaine Marriner as a secretary on 2012-02-15
dot icon14/02/2012
Termination of appointment of Kirsty Mcshannon as a secretary on 2012-02-15
dot icon10/10/2011
Full accounts made up to 2011-04-30
dot icon04/08/2011
Previous accounting period shortened from 2011-07-31 to 2011-04-30
dot icon26/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon26/07/2011
Register(s) moved to registered inspection location
dot icon25/07/2011
Register inspection address has been changed
dot icon21/12/2010
Full accounts made up to 2010-07-31
dot icon04/11/2010
Appointment of Kirsty Mcshannon as a secretary
dot icon04/11/2010
Termination of appointment of Elaine Marriner as a secretary
dot icon25/08/2010
Appointment of Mrs Elaine Marriner as a secretary
dot icon25/08/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon29/07/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-07-13
dot icon28/03/2010
Appointment of Mr Simon Richard Fox as a director
dot icon28/03/2010
Termination of appointment of Dominic Myers as a director
dot icon10/03/2010
Director's details changed for Mr Dominic Peter Myers on 2010-03-11
dot icon10/03/2010
Director's details changed for Mr Dean James on 2010-03-11
dot icon03/03/2010
Full accounts made up to 2009-07-31
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/08/2009
Miscellaneous
dot icon03/08/2009
Return made up to 14/07/09; full list of members
dot icon25/05/2009
Full accounts made up to 2008-07-31
dot icon20/04/2009
Accounting reference date extended from 30/04/2009 to 31/07/2009
dot icon09/03/2009
Amending 88(2)
dot icon01/02/2009
Director appointed dean james
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2009
Ad 14/01/09\gbp si 325000@1=325000\gbp ic 252002/577002\
dot icon27/01/2009
Resolutions
dot icon22/01/2009
Appointment terminated director thomas simmons
dot icon22/01/2009
Appointment terminated director adam driscoll
dot icon22/01/2009
Accounting reference date shortened from 31/07/2009 to 30/04/2009
dot icon22/01/2009
Director appointed dominic myers
dot icon21/12/2008
Return made up to 14/07/08; full list of members; amend
dot icon18/08/2008
Return made up to 14/07/08; full list of members
dot icon17/08/2008
Location of debenture register
dot icon17/08/2008
Location of register of members
dot icon06/02/2008
Full accounts made up to 2007-07-31
dot icon28/10/2007
Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG
dot icon01/10/2007
Resolutions
dot icon22/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Registered office changed on 17/08/07 from: zeppelin building 59-61 farringdon road london EC1M 3JB
dot icon12/08/2007
New secretary appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Secretary resigned;director resigned
dot icon02/08/2007
Nc inc already adjusted 25/07/07
dot icon02/08/2007
Ad 25/07/07--------- £ si 250000@1=250000 £ ic 2/250002
dot icon02/08/2007
Resolutions
dot icon01/08/2007
Return made up to 14/07/07; full list of members
dot icon15/03/2007
Certificate of change of name
dot icon11/02/2007
Accounts made up to 2006-07-31
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon16/07/2006
Return made up to 14/07/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-07-31
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon10/08/2005
Return made up to 14/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon10/08/2005
Registered office changed on 11/08/05 from: 59-61 farringdon road london EC1M 3JB
dot icon10/08/2005
Location of debenture register
dot icon19/06/2005
Accounts made up to 2004-07-31
dot icon03/04/2005
Secretary's particulars changed;director's particulars changed
dot icon05/10/2004
Registered office changed on 06/10/04 from: 109X regents park road london NW1 8UR
dot icon09/08/2004
Return made up to 14/07/04; full list of members
dot icon14/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/12/2003
Accounts made up to 2003-07-31
dot icon15/08/2003
Return made up to 14/07/03; full list of members
dot icon03/06/2003
Accounts made up to 2002-07-31
dot icon05/08/2002
Return made up to 14/07/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon05/06/2002
Accounts made up to 2001-07-31
dot icon31/07/2001
Return made up to 14/07/01; full list of members
dot icon13/06/2001
Full accounts made up to 2000-07-31
dot icon06/06/2001
Secretary's particulars changed;director's particulars changed
dot icon27/12/2000
Certificate of change of name
dot icon29/08/2000
Return made up to 14/07/00; full list of members
dot icon18/05/2000
Registered office changed on 19/05/00 from: innovation house daleside road nottingham nottinghamshire NG2 4DH
dot icon20/01/2000
Memorandum and Articles of Association
dot icon29/12/1999
Certificate of change of name
dot icon23/12/1999
Registered office changed on 24/12/99 from: 55 colmore row birmingham west midlands B3 2AS
dot icon23/12/1999
Secretary resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon23/12/1999
New director appointed
dot icon12/09/1999
Certificate of change of name
dot icon13/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/04/2013
dot iconLast change occurred
26/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/04/2013
dot iconNext account date
26/04/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Philip Andrew
Secretary
07/12/1999 - 30/07/2007
12
Simmons, Thomas Bernard
Director
30/07/2007 - 13/01/2009
37
Moore, Trevor Philip
Director
02/09/2012 - 02/12/2012
115
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
30/07/2007 - 25/08/2010
28
INGLEBY HOLDINGS LIMITED
Nominee Director
13/07/1999 - 13/12/1999
483

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 FORUM CLUB (KENTISH TOWN) LIMITED

FORUM CLUB (KENTISH TOWN) LIMITED is an(a) Dissolved company incorporated on 13/07/1999 with the registered office located at 59-65 Worship Street, London, EC2A 2DU. 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 FORUM CLUB (KENTISH TOWN) LIMITED?

toggle

FORUM CLUB (KENTISH TOWN) LIMITED is currently Dissolved. It was registered on 13/07/1999 and dissolved on 15/06/2015.

Where is FORUM CLUB (KENTISH TOWN) LIMITED located?

toggle

FORUM CLUB (KENTISH TOWN) LIMITED is registered at 59-65 Worship Street, London, EC2A 2DU.

What does FORUM CLUB (KENTISH TOWN) LIMITED do?

toggle

FORUM CLUB (KENTISH TOWN) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for FORUM CLUB (KENTISH TOWN) LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via voluntary strike-off.