THE FORUM CLUB LIMITED

Register to unlock more data on OkredoRegister

THE FORUM CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02794151

Incorporation date

25/02/1993

Size

Dormant

Contacts

Registered address

Registered address

59-65 Worship Street, London, EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1993)
dot icon01/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2009
First Gazette notice for voluntary strike-off
dot icon29/09/2009
Application for striking-off
dot icon27/05/2009
Accounts made up to 2008-08-09
dot icon07/04/2009
Return made up to 26/02/09; full list of members
dot icon09/03/2009
Appointment Terminated Director thomas simmons
dot icon28/02/2008
Return made up to 26/02/08; full list of members
dot icon26/02/2008
Location of register of members
dot icon26/02/2008
Director's Change of Particulars / thomas simmons / 27/02/2008 / HouseName/Number was: , now: 12; Street was: 83 hartle lane, now: halland close; Area was: belbroughton, now: ; Post Town was: stourbridge, now: crawley; Region was: west midlands, now: west sussex; Post Code was: DY9 9TN, now: RH10 1SD; Country was: , now: united kingdom
dot icon06/02/2008
Accounts made up to 2007-08-09
dot icon04/02/2008
Registered office changed on 05/02/08 from: 5 deansway worcester worcestershire WR1 2JG
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Ad 22/11/07--------- £ si 100@1=100 £ ic 100/200
dot icon30/11/2007
Declaration of assistance for shares acquisition
dot icon29/11/2007
Particulars of mortgage/charge
dot icon20/10/2007
Resolutions
dot icon20/09/2007
Accounting reference date shortened from 31/12/07 to 09/08/07
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Registered office changed on 21/09/07 from: 35-36 grosvenor street london W1K 4QX
dot icon09/09/2007
New secretary appointed
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Director resigned
dot icon19/08/2007
Secretary resigned
dot icon24/07/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Memorandum and Articles of Association
dot icon22/07/2007
Accounts made up to 2006-12-31
dot icon18/07/2007
Certificate of change of name
dot icon11/07/2007
Memorandum and Articles of Association
dot icon03/07/2007
Certificate of change of name
dot icon15/04/2007
Director resigned
dot icon14/03/2007
Return made up to 26/02/07; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon10/09/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/04/2006
Return made up to 26/02/06; full list of members
dot icon09/04/2006
Location of register of members
dot icon09/04/2006
New secretary appointed
dot icon09/04/2006
Director resigned
dot icon09/04/2006
Secretary resigned
dot icon06/03/2006
Registered office changed on 07/03/06 from: 1 cluny mews london SW5 9EG
dot icon20/12/2005
Registered office changed on 21/12/05 from: 25 harley street london W1G 9BR
dot icon05/07/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 26/02/05; full list of members
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon06/06/2004
Registered office changed on 07/06/04 from: 1 warner house harrovian business village bessborough road,harrow HA1 3EX
dot icon06/06/2004
Return made up to 26/02/04; full list of members
dot icon06/06/2004
Secretary's particulars changed
dot icon06/06/2004
Location of register of members
dot icon06/06/2004
Ad 22/12/93--------- £ si 49@1
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 26/02/03; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 26/02/02; full list of members
dot icon16/01/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon31/07/2001
Accounts for a small company made up to 2000-09-30
dot icon17/06/2001
Ad 22/12/93--------- £ si 49@1
dot icon18/03/2001
New director appointed
dot icon12/03/2001
Return made up to 26/02/01; full list of members
dot icon15/02/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon09/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Accounts made up to 1999-12-31
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
Secretary resigned;director resigned
dot icon19/03/2000
Return made up to 26/02/00; full list of members
dot icon19/03/2000
Secretary's particulars changed;director's particulars changed
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon01/11/1999
Resolutions
dot icon18/06/1999
Particulars of mortgage/charge
dot icon18/06/1999
Particulars of mortgage/charge
dot icon09/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
Declaration of satisfaction of mortgage/charge
dot icon23/03/1999
Return made up to 26/02/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1997-12-31
dot icon16/03/1998
Return made up to 26/02/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1996-12-31
dot icon11/03/1997
Return made up to 26/02/97; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon13/08/1996
Particulars of mortgage/charge
dot icon22/04/1996
Particulars of mortgage/charge
dot icon24/03/1996
Return made up to 26/02/96; full list of members
dot icon24/03/1996
Director's particulars changed
dot icon29/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon25/06/1995
Director resigned
dot icon25/06/1995
Director resigned
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon03/04/1995
Return made up to 26/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director's particulars changed
dot icon17/05/1994
Return made up to 26/02/94; full list of members
dot icon05/02/1994
Accounting reference date shortened from 31/07 to 30/06
dot icon08/12/1993
Particulars of mortgage/charge
dot icon05/12/1993
Accounting reference date notified as 31/07
dot icon30/06/1993
Ad 23/06/93--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/1993
New secretary appointed;new director appointed
dot icon29/03/1993
New director appointed
dot icon10/03/1993
Secretary resigned;new director appointed
dot icon10/03/1993
Director resigned;new director appointed
dot icon10/03/1993
Registered office changed on 11/03/93 from: 16 st. John street london EC1M 4AY
dot icon25/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
08/08/2008
dot iconLast change occurred
08/08/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
08/08/2008
dot iconNext account date
08/08/2009
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
Douglas, Stuart Robert
Director
11/07/2006 - 09/08/2007
126
HARRISON CLARK (SECRETARIAL) LTD
Corporate Secretary
09/08/2007 - Present
108
Simmons, Thomas Bernard
Director
09/08/2007 - 08/03/2009
37
Thomas, Howard
Nominee Secretary
25/02/1993 - 25/02/1993
3122
Latham, Paul Robert
Director
09/04/2006 - 09/08/2007
104

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 THE FORUM CLUB LIMITED

THE FORUM CLUB LIMITED is an(a) Dissolved company incorporated on 25/02/1993 with the registered office located at 59-65 Worship Street, London, EC2A 2DU. There are currently 3 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 THE FORUM CLUB LIMITED?

toggle

THE FORUM CLUB LIMITED is currently Dissolved. It was registered on 25/02/1993 and dissolved on 01/02/2010.

Where is THE FORUM CLUB LIMITED located?

toggle

THE FORUM CLUB LIMITED is registered at 59-65 Worship Street, London, EC2A 2DU.

What does THE FORUM CLUB LIMITED do?

toggle

THE FORUM CLUB LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for THE FORUM CLUB LIMITED?

toggle

The latest filing was on 01/02/2010: Final Gazette dissolved via voluntary strike-off.