About

Registered Number: 02307800
Date of Incorporation: 21/10/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2016 (8 years and 2 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 1988, Foray Control Systems Ltd has its registered office in London, it has a status of "Dissolved". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2016
4.43 - Notice of final meeting of creditors 26 November 2015
AD01 - Change of registered office address 14 January 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 January 2011
LIQ MISC - N/A 22 June 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
LIQ MISC - N/A 13 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
LIQ MISC - N/A 27 May 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 May 2008
287 - Change in situation or address of Registered Office 21 August 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 July 2005
COCOMP - Order to wind up 08 July 2005
2.19 - Notice of discharge of Administration Order 21 February 2005
2.15 - Administrator's Abstract of receipts and payments 30 September 2004
2.15 - Administrator's Abstract of receipts and payments 27 September 2004
2.15 - Administrator's Abstract of receipts and payments 16 March 2004
2.15 - Administrator's Abstract of receipts and payments 08 September 2003
2.15 - Administrator's Abstract of receipts and payments 25 February 2003
2.15 - Administrator's Abstract of receipts and payments 09 September 2002
2.15 - Administrator's Abstract of receipts and payments 04 March 2002
2.15 - Administrator's Abstract of receipts and payments 22 August 2001
2.23 - Notice of result of meeting of creditors 15 May 2001
2.7 - Administration Order 28 February 2001
2.6 - Notice of Administration Order 28 February 2001
287 - Change in situation or address of Registered Office 28 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
AUD - Auditor's letter of resignation 02 August 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
RESOLUTIONS - N/A 07 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
CERTNM - Change of name certificate 14 January 1998
363s - Annual Return 24 October 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 02 November 1996
288 - N/A 25 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 27 October 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
288 - N/A 11 September 1995
287 - Change in situation or address of Registered Office 08 September 1995
287 - Change in situation or address of Registered Office 12 July 1995
288 - N/A 30 May 1995
363x - Annual Return 16 November 1994
AA - Annual Accounts 04 October 1994
395 - Particulars of a mortgage or charge 01 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1994
288 - N/A 03 March 1994
AA - Annual Accounts 25 October 1993
363x - Annual Return 25 October 1993
288 - N/A 13 October 1993
288 - N/A 29 August 1993
287 - Change in situation or address of Registered Office 15 April 1993
RESOLUTIONS - N/A 29 October 1992
AA - Annual Accounts 29 October 1992
363x - Annual Return 26 October 1992
363x - Annual Return 29 October 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
288 - N/A 23 July 1991
288 - N/A 23 July 1991
AA - Annual Accounts 16 July 1991
288 - N/A 15 May 1991
287 - Change in situation or address of Registered Office 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
CERTNM - Change of name certificate 03 December 1990
288 - N/A 14 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
288 - N/A 30 October 1990
288 - N/A 30 October 1990
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
288 - N/A 24 May 1990
RESOLUTIONS - N/A 18 September 1989
288 - N/A 06 June 1989
288 - N/A 18 May 1989
395 - Particulars of a mortgage or charge 17 March 1989
MEM/ARTS - N/A 08 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 1989
288 - N/A 17 January 1989
287 - Change in situation or address of Registered Office 17 January 1989
CERTNM - Change of name certificate 11 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1989
395 - Particulars of a mortgage or charge 03 January 1989
NEWINC - New incorporation documents 21 October 1988

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 19 May 1994 Outstanding

N/A

Mortgage debenture 14 March 1989 Fully Satisfied

N/A

Guarantee & debenture 23 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.