This company is commonly known as Forum Software Limited. The company was founded 32 years ago and was given the registration number 02636753. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FORUM SOFTWARE LIMITED |
---|---|---|
Company Number | : | 02636753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1991 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, Finchley, London, England, N12 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Secretary | 04 September 2018 | Active |
Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR | Director | 04 September 2018 | Active |
Trewarren Farm, St Ishmaels, Haverfordwest, SA62 3TJ | Secretary | 12 August 1991 | Active |
Rock House,, Sandy Haven, St. Ishmaels, Haverfordwest, SA62 3DN | Secretary | 10 August 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 1991 | Active |
59, Courtlands Road, Portland, England, DT5 2HG | Director | 02 October 2018 | Active |
14a, Albany Road, Weymouth, United Kingdom, DT4 9TH | Director | 24 September 2010 | Active |
Rock House,, Sandy Haven, St. Ishmaels, Haverfordwest, SA62 3DN | Director | 10 August 1999 | Active |
Trewarren Farm, St Ishmaels, Haverfordwest, SA62 3TJ | Director | 12 August 1991 | Active |
Rock House,, Sandy Haven, St. Ishmaels, Haverfordwest, SA62 3DN | Director | 10 August 1999 | Active |
Mr Ewan Neill Rutherford Mcdonell | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Ballacuberagh, Sulby Glen, Sulby, Isle Of Man, IM7 2BD |
Nature of control | : |
|
Mr John Simon Mark Chilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Courtlands Road, Weston, Portland, England, DT5 2HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Change person secretary company with change date. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Appoint person secretary company with name date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.