About

Registered Number: 02711696
Date of Incorporation: 05/05/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Forum Communications International Ltd was setup in 1992, it has a status of "Dissolved". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 20 December 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 June 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 December 2013
RP04 - N/A 03 June 2013
AR01 - Annual Return 22 May 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 13 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 09 October 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 18 May 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 29 June 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 07 February 1996
288 - N/A 02 November 1995
363s - Annual Return 03 May 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 22 July 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 05 July 1993
CERTNM - Change of name certificate 29 March 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1992
288 - N/A 13 May 1992
NEWINC - New incorporation documents 05 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.