This company is commonly known as Forum Capital International Limited. The company was founded 28 years ago and was given the registration number 03123021. The firm's registered office is in BUCKHURST HILL. You can find them at Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | FORUM CAPITAL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03123021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 1995 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ | Secretary | 22 November 1995 | Active |
Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ | Director | 22 November 1995 | Active |
149, Dalling Road, London, England, W6 0ET | Director | 31 August 2018 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 07 November 1995 | Active |
20 Craven Hill Mews, London, W2 3DY | Director | 12 February 1997 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 07 November 1995 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 07 November 1995 | Active |
12 Rhondda Grove, London, E3 5AP | Director | 20 August 2000 | Active |
23 Upham Park Road, London, W4 1PQ | Director | 15 October 2002 | Active |
10 Petersham Mews, London, SW7 5NR | Director | 22 November 1995 | Active |
Mrs Linda Merrill Tipping | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | 149 Dalling Road, 146 Dalling Road, London, United Kingdom, W6 0ET |
Nature of control | : |
|
Mr Stephen Owen Duke Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | Canadian |
Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ |
Nature of control | : |
|
Mr Sanam Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | Warwick House, 116 Palmerston Road, Buckhurst Hill, IG9 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-27 | Resolution | Resolution. | Download |
2020-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-31 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type full. | Download |
2017-07-24 | Resolution | Resolution. | Download |
2017-07-04 | Capital | Capital allotment shares. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.