About

Registered Number: 04700746
Date of Incorporation: 18/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 10 months ago)
Registered Address: 23 Forge Lane, Higham, Rochester, Kent, ME3 7AJ

 

Established in 2003, Forestdale Solutions Ltd has its registered office in Rochester, Kent. The companies directors are Black, Christopher Paul Antony, Kendrick, Simon James. Currently we aren't aware of the number of employees at the Forestdale Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Christopher Paul Antony 30 April 2003 01 November 2012 1
KENDRICK, Simon James 30 April 2003 01 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 28 June 2017
CS01 - N/A 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 27 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 29 November 2012
TM01 - Termination of appointment of director 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
AA - Annual Accounts 31 December 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 June 2010
CH01 - Change of particulars for director 20 June 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 31 July 2009
363a - Annual Return 30 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
363a - Annual Return 24 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2006
353 - Register of members 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 21 June 2005
RESOLUTIONS - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
RESOLUTIONS - N/A 22 April 2005
RESOLUTIONS - N/A 22 April 2005
123 - Notice of increase in nominal capital 22 April 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
RESOLUTIONS - N/A 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 03 June 2004
287 - Change in situation or address of Registered Office 12 May 2004
395 - Particulars of a mortgage or charge 05 December 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 14 May 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.