About

Registered Number: 03852285
Date of Incorporation: 01/10/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: 19 Blackwood Chine, South Woodham Ferrers, Chelmsford, Essex, CM3 5FZ,

 

Founded in 1999, Forest Communications (London) Ltd have registered office in Chelmsford, Essex, it's status at Companies House is "Dissolved". This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBOOS, Elizabeth Marian 18 August 2005 - 1
DEBOOS, Stephen John 20 April 2001 - 1
DAY, Michael John 01 October 1999 20 April 2001 1
Secretary Name Appointed Resigned Total Appointments
DAY, Sally Diane 01 October 1999 20 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 10 February 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 02 October 2013
CH03 - Change of particulars for secretary 01 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 24 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 29 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 05 March 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 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 April 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
395 - Particulars of a mortgage or charge 14 July 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
CERTNM - Change of name certificate 15 October 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.