About

Registered Number: 00837064
Date of Incorporation: 09/02/1965 (59 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: Grayleas Smarts Hill, Penshurst, Tonbridge, Kent, TN11 8EB

 

Old Forge Investments Ltd was registered on 09 February 1965 with its registered office in Tonbridge, Kent. We don't currently know the number of employees at Old Forge Investments Ltd. The business does not have any directors listed at Companies House.

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 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 04 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 31 December 2014
MR04 - N/A 15 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH03 - Change of particulars for secretary 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2013
AA - Annual Accounts 18 October 2012
CH01 - Change of particulars for director 08 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 21 June 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 01 May 2008
363s - Annual Return 19 February 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 13 May 2003
AAMD - Amended Accounts 13 May 2003
395 - Particulars of a mortgage or charge 11 October 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 19 December 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 02 July 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 15 February 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 19 May 1998
363s - Annual Return 01 February 1998
363s - Annual Return 20 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1997
AA - Annual Accounts 25 June 1997
3.6 - Abstract of receipt and payments in receivership 11 June 1997
405(2) - Notice of ceasing to act of Receiver 23 May 1997
405(1) - Notice of appointment of Receiver 21 November 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 05 March 1996
MISC - Miscellaneous document 29 February 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 05 February 1995
AA - Annual Accounts 03 March 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 29 June 1993
363a - Annual Return 25 May 1993
363a - Annual Return 15 December 1992
287 - Change in situation or address of Registered Office 15 December 1992
287 - Change in situation or address of Registered Office 05 November 1992
AA - Annual Accounts 19 October 1992
GAZ1 - First notification of strike-off action in London Gazette 21 July 1992
DISS6 - Notice of striking-off action suspended 16 July 1992
363a - Annual Return 11 July 1991
AA - Annual Accounts 14 May 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 08 October 1990
AA - Annual Accounts 19 April 1990
363 - Annual Return 29 June 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 29 July 1988
287 - Change in situation or address of Registered Office 25 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 30 October 1986
AA - Annual Accounts 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Charge deed 08 October 2002 Fully Satisfied

N/A

Legal charge 29 June 1982 Fully Satisfied

N/A

Charge 07 August 1979 Fully Satisfied

N/A

Legal charge 09 February 1979 Fully Satisfied

N/A

Legal mortgage 14 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.