About

Registered Number: 07232064
Date of Incorporation: 22/04/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2020 (4 years and 1 month ago)
Registered Address: King Street House, 15 Upper King Street, Norwich, NR3 1RB

 

Forrest House Veterinary Ltd was registered on 22 April 2010 and has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Gilligan, Richard Aidan John, Cleal, Rebecca Anne, Waterlow Secretaries Limited, Wilson, Norman John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Norman John 22 April 2010 21 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GILLIGAN, Richard Aidan John 28 September 2017 - 1
CLEAL, Rebecca Anne 21 November 2016 28 September 2017 1
WATERLOW SECRETARIES LIMITED 22 April 2010 22 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2020
LIQ13 - N/A 18 December 2019
LIQ03 - N/A 25 May 2019
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 13 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2018
LIQ01 - N/A 13 April 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 19 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AP03 - Appointment of secretary 10 October 2017
AA01 - Change of accounting reference date 21 July 2017
CS01 - N/A 28 April 2017
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP03 - Appointment of secretary 22 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
AD01 - Change of registered office address 22 November 2016
MR04 - N/A 27 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 April 2014
RESOLUTIONS - N/A 20 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 22 May 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
NEWINC - New incorporation documents 22 April 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.