Company Information for FOROFOR LTD
CHANDOS HOUSE, SCHOOL LANE, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1HD,
|
Company Registration Number
04730898
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOROFOR LTD | ||
Legal Registered Office | ||
CHANDOS HOUSE SCHOOL LANE BUCKINGHAM BUCKINGHAMSHIRE MK18 1HD Other companies in MK18 | ||
Previous Names | ||
|
Company Number | 04730898 | |
---|---|---|
Company ID Number | 04730898 | |
Date formed | 2003-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-10-04 07:44:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RHONDA GAIL OLSEN |
||
SOREN RICHARDT SARSTRUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS RHONDA GAIL OLSEN on 2016-07-01 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/10/2015 | |
CERTNM | Company name changed autelligence LTD\certificate issued on 26/11/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Soren Richardt Sarstrup on 2012-01-18 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 17/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 ANNUAL RETURN FULL LIST | |
AR01 | 17/07/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM 21 Noel Street 2Nd Floor London W1F 8GP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 17/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 488A VICTORIA ROAD RUISLIP HA4 0EX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 11/04/03--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 15,927 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 23,427 |
Creditors Due Within One Year | 2012-04-30 | £ 23,427 |
Creditors Due Within One Year | 2011-04-30 | £ 9,835 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOROFOR LTD
Cash Bank In Hand | 2013-04-30 | £ 8,700 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 11,658 |
Cash Bank In Hand | 2012-04-30 | £ 11,658 |
Cash Bank In Hand | 2011-04-30 | £ 1,143 |
Current Assets | 2013-04-30 | £ 15,571 |
Current Assets | 2012-04-30 | £ 23,969 |
Current Assets | 2012-04-30 | £ 23,969 |
Current Assets | 2011-04-30 | £ 7,089 |
Debtors | 2013-04-30 | £ 6,871 |
Debtors | 2012-04-30 | £ 12,311 |
Debtors | 2012-04-30 | £ 12,311 |
Debtors | 2011-04-30 | £ 5,946 |
Shareholder Funds | 2013-04-30 | £ 2,233 |
Shareholder Funds | 2012-04-30 | £ 3,164 |
Shareholder Funds | 2012-04-30 | £ 3,164 |
Tangible Fixed Assets | 2013-04-30 | £ 2,589 |
Tangible Fixed Assets | 2012-04-30 | £ 2,622 |
Tangible Fixed Assets | 2012-04-30 | £ 2,622 |
Tangible Fixed Assets | 2011-04-30 | £ 2,882 |
Debtors and other cash assets
FOROFOR LTD owns 7 domain names.
autelligence.co.uk robinsonsrelocations.co.uk everymovematters.co.uk pembertonassociates.co.uk fsharpmedia.co.uk fuzzboxmedia.co.uk nvoice.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FOROFOR LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AUTELLIGENCE LTD | Event Date | 2011-11-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |