Company Name10 Forward Limited
Company StatusDissolved
Company Number07140931
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NameOddsall Limited

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameTrenton Walters
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed29 January 2010(same day as company formation)
Correspondence Address2nd Floor Romy House 163-167 Kings Road
Brentwood
Essex
CM14 4EG
Director NameMrs Deborah Patricia Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered Address2nd Floor Romy House
163-167 Kings Road
Brentwood
Essex
CM14 4EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1T. Walters
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,154
Cash£482
Current Liabilities£12,636

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
29 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
19 February 2020Change of details for Trenton Walters as a person with significant control on 1 January 2020 (2 pages)
19 February 2020Director's details changed for Trenton Walters on 1 January 2020 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 February 2018Secretary's details changed for Rapid Business Services Limited on 1 April 2017 (1 page)
8 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
8 February 2018Change of details for Trenton Walters as a person with significant control on 1 April 2017 (2 pages)
4 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 4 April 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
8 August 2011Previous accounting period extended from 31 January 2011 to 31 May 2011 (1 page)
23 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
3 June 2010Termination of appointment of Debbie Howe as a director (1 page)
3 June 2010Appointment of Trenton Walters as a director (2 pages)
3 June 2010Termination of appointment of Debbie Howe as a director (1 page)
3 June 2010Appointment of Trenton Walters as a director (2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Company name changed oddsall LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
1 June 2010Company name changed oddsall LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-24
(2 pages)
1 June 2010Change of name notice (2 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)