About

Registered Number: 02846494
Date of Incorporation: 17/08/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: New City House, 71 Rivington Street, London, EC2A 3AY

 

Established in 1993, Forbes Secretaries Ltd have registered office in London, it has a status of "Dissolved". Wheater, Phillip, Lock, Iain, Bhania, Harjit Singh, Coles, Ruth Alexandra, Hall, Brian William, Krinks, Clarissa Jane, Sleap, Jean Edna are listed as directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHANIA, Harjit Singh 17 August 1993 20 July 1995 1
COLES, Ruth Alexandra 20 July 1995 04 April 1996 1
HALL, Brian William 18 April 1997 15 August 2012 1
KRINKS, Clarissa Jane 04 April 1996 01 November 1996 1
SLEAP, Jean Edna 01 November 1996 18 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WHEATER, Phillip 15 November 2012 - 1
LOCK, Iain 18 April 1997 25 August 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 01 October 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 February 2013
AP03 - Appointment of secretary 28 November 2012
AP01 - Appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
AR01 - Annual Return 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 18 August 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 17 September 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 19 May 2003
363a - Annual Return 28 August 2002
AA - Annual Accounts 18 June 2002
363a - Annual Return 03 September 2001
AA - Annual Accounts 30 July 2001
363a - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 25 August 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 23 August 1999
363a - Annual Return 14 August 1998
AA - Annual Accounts 17 June 1998
AA - Annual Accounts 08 September 1997
363a - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 11 February 1997
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
363a - Annual Return 03 September 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
363x - Annual Return 11 September 1995
288 - N/A 31 July 1995
AA - Annual Accounts 26 May 1995
RESOLUTIONS - N/A 13 March 1995
AA - Annual Accounts 13 March 1995
363x - Annual Return 19 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1994
NEWINC - New incorporation documents 17 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.