Company NameForson Corporation Ltd
Company StatusDissolved
Company Number12626177
CategoryPrivate Limited Company
Incorporation Date27 May 2020(3 years, 11 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stephen Appiah Forson
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2020(same day as company formation)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Justina Appiah
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityGhanaian
StatusClosed
Appointed30 September 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 26 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Wheatley House Tangley Grove
London
SW15 4DP
Director NameMiss Justina Appiah
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityGhanaian
StatusResigned
Appointed30 September 2022(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address23 Wheatley House Tangley Grove
London
SW15 4DP

Location

Registered AddressCleveland Business Centre
1 Watson Street
Middlesbrough
TS1 2RQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

13 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
25 October 2022Compulsory strike-off action has been discontinued (1 page)
24 October 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 October 2022Resolutions
  • RES13 ‐ Increase of share cap 30/09/2022
(1 page)
11 October 2022Appointment of Miss Justina Appiah as a director on 30 September 2022 (2 pages)
11 October 2022Notification of Justina Appiah as a person with significant control on 30 September 2022 (2 pages)
10 October 2022Termination of appointment of Justina Appiah as a director on 30 September 2022 (1 page)
10 October 2022Appointment of Miss Justina Appiah as a director on 30 September 2022 (2 pages)
10 October 2022Cessation of Stephen Appiah Forson as a person with significant control on 30 September 2022 (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 March 2022Registered office address changed from 48 Bishopton Road Bishopton Road Middlesbrough TS4 2RS England to Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ on 9 March 2022 (1 page)
14 June 2021Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 48 Bishopton Road Bishopton Road Middlesbrough TS4 2RS on 14 June 2021 (1 page)
10 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
27 May 2020Incorporation
Statement of capital on 2020-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)