About

Registered Number: 07424290
Date of Incorporation: 29/10/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 86 Alton Road, Roehampton, London, SW15 4NS

 

Worcester Forge Consultants Ltd was founded on 29 October 2010, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Miller, Madeleine Anne, Price, Laila Jane Grahame at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Madeleine Anne 27 May 2014 01 November 2017 1
PRICE, Laila Jane Grahame 29 October 2010 27 May 2014 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 18 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
DISS16(SOAS) - N/A 13 February 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 05 December 2017
PSC04 - N/A 01 December 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
PSC07 - N/A 02 November 2017
DISS40 - Notice of striking-off action discontinued 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 19 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 26 November 2015
CH03 - Change of particulars for secretary 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 22 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AP03 - Appointment of secretary 03 July 2014
TM02 - Termination of appointment of secretary 03 July 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2011
NEWINC - New incorporation documents 29 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.