Company NameForest Psl Limited
Company StatusDissolved
Company Number04558208
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameSplash-It Print Limited

Directors

Secretary NameGwen Newstead
NationalityBritish
StatusClosed
Appointed05 June 2003(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 20 July 2004)
RoleCompany Director
Correspondence AddressLyenda
Pooles Lane
Hullbridge
Essex
SS5 6PZ
Director NameSudhir Natwarlal Amlani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Correspondence Address69 Wickham Place
Basildon
Essex
SS16 5UW
Director NameMr Brian Fairey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Brian Fairey
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 0BY
Director NameHoward Stanley Vyse
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(7 months, 4 weeks after company formation)
Appointment Duration4 weeks (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressConifers
Diss Road
Burston
Norfolk
IP22 5TP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
31 May 2003Registered office changed on 31/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003New director appointed (2 pages)
29 May 2003Company name changed splash-it print LIMITED\certificate issued on 29/05/03 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (15 pages)