About

Registered Number: 04018871
Date of Incorporation: 21/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (8 years and 4 months ago)
Registered Address: 95 Bushey Croft, Harlow, Essex, CM18 6RJ

 

Force 3 Services Ltd was setup in 2000. There are 4 directors listed as Forsith, Janet Ada, Forsith, Richard William Charles, Forsith, Robert, Forsith, Ian for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSITH, Ian 21 June 2000 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
FORSITH, Janet Ada 07 April 2003 21 December 2015 1
FORSITH, Richard William Charles 21 June 2000 12 July 2002 1
FORSITH, Robert 12 July 2002 07 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 15 September 2016
TM02 - Termination of appointment of secretary 18 April 2016
AC92 - N/A 03 December 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 12 September 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 27 June 2001
225 - Change of Accounting Reference Date 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.