About

Registered Number: 08378898
Date of Incorporation: 29/01/2013 (11 years and 5 months ago)
Company Status: Liquidation
Registered Address: 66 Prescot Street, London, E1 8NN

 

Based in London, Forward Composites Ltd was founded on 29 January 2013, it has a status of "Liquidation". We don't currently know the number of employees at Forward Composites Ltd. The company is registered for VAT in the UK. The business has 10 directors listed as Macdonald, Dawn, Monaghan, Terence Michael, Comer, Paul Alexander, Harding, James Reginald, Macdonald, Dawn Karen, Macdonald, Dawn Karen, Collings, Edwin Oliver, Comer, Paul Alexander, Jackson, Paul, Leach, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Terence Michael 17 April 2018 - 1
COLLINGS, Edwin Oliver 20 March 2013 07 July 2017 1
COMER, Paul Alexander 11 January 2017 13 October 2017 1
JACKSON, Paul 29 January 2013 02 May 2018 1
LEACH, Martin 01 January 2015 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Dawn 25 October 2017 - 1
COMER, Paul Alexander 27 July 2016 13 October 2017 1
HARDING, James Reginald 25 February 2015 27 August 2015 1
MACDONALD, Dawn Karen 28 August 2015 27 July 2016 1
MACDONALD, Dawn Karen 12 March 2013 25 February 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2020
LIQ10 - N/A 28 April 2020
AM22 - N/A 31 December 2019
AM10 - N/A 31 December 2019
AM10 - N/A 23 September 2019
PSC04 - N/A 23 May 2019
AM07 - N/A 15 May 2019
AM03 - N/A 24 April 2019
AM02 - N/A 04 April 2019
AD01 - Change of registered office address 11 March 2019
AM01 - N/A 08 March 2019
PSC01 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
PSC04 - N/A 12 February 2019
CS01 - N/A 30 October 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 18 April 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 16 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
AP01 - Appointment of director 16 November 2017
AP03 - Appointment of secretary 16 November 2017
TM01 - Termination of appointment of director 10 November 2017
MR01 - N/A 02 October 2017
RP04SH01 - N/A 26 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 18 September 2017
RP04AR01 - N/A 08 September 2017
RP04AR01 - N/A 08 September 2017
AP01 - Appointment of director 04 September 2017
CH03 - Change of particulars for secretary 27 July 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
RP04AR01 - N/A 20 July 2017
CH01 - Change of particulars for director 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 19 April 2017
RESOLUTIONS - N/A 01 March 2017
TM01 - Termination of appointment of director 14 November 2016
AUD - Auditor's letter of resignation 27 October 2016
AP03 - Appointment of secretary 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
MR01 - N/A 30 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 December 2015
AP03 - Appointment of secretary 31 August 2015
TM02 - Termination of appointment of secretary 31 August 2015
SH08 - Notice of name or other designation of class of shares 05 August 2015
AP01 - Appointment of director 17 March 2015
AP03 - Appointment of secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 11 March 2014
SH01 - Return of Allotment of shares 11 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2014
AP01 - Appointment of director 10 April 2013
CH03 - Change of particulars for secretary 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AD01 - Change of registered office address 27 March 2013
AP03 - Appointment of secretary 27 March 2013
AA01 - Change of accounting reference date 27 March 2013
CERTNM - Change of name certificate 12 March 2013
NEWINC - New incorporation documents 29 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 10 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.