Company NameForward 2 Ltd
Company StatusDissolved
Company Number07229475
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMr Leslie Reid
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15, Units 2 & 3
Dunbar House, Sheepscar Court
Leeds
West Yorkshire
LS7 2BB

Location

Registered AddressSuite 14, Units 2 & 3
Dunbar House Sheepscar Court
Leeds
West Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

100 at £1Leslie Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£4,209
Cash£3,796
Current Liabilities£27,337

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 October 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
(3 pages)
11 October 2011Annual return made up to 20 April 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 100
(3 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 June 2010Registered office address changed from Suite 15, Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Suite 15, Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Suite 14 Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Suite 15, Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Suite 14 Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Suite 14 Units 2 & 3 Dunbar House Sheepscar Court Leeds West Yorkshire LS7 2BB on 3 June 2010 (1 page)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)