Company NameForbeys Ltd
Company StatusDissolved
Company Number08594574
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOlanrewaju Muhammed Afolabi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityNigerian
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameMrs Naomi Paidamoyo Afolabi
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2014(6 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2015)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
Director NameMrs Naomi Paidamoyo Afolabi
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2014(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 06 October 2015)
RoleCustomer Service Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ

Location

Registered Address4 Parnell Close
Chafford Hundred
Grays
Essex
RM16 6BQ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardSouth Chafford
Built Up AreaGrays

Shareholders

1 at £1Naomi Paidamoyo Afolabi
50.00%
Ordinary
1 at £1Olanrewaju Muhammed Afolabi
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
24 February 2014Appointment of Mrs Naomi Paidamoyo Afolabi as a director (2 pages)
24 February 2014Registered office address changed from 4 Parnell Close Parnell Close Chafford Hundred Grays Essex RM16 6BQ England on 24 February 2014 (1 page)
24 February 2014Appointment of Mrs Naomi Paidamoyo Afolabi as a director (2 pages)
24 February 2014Registered office address changed from 16 Bull Stag Green Hatfield Hertfordshire AL9 5DE United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 4 Parnell Close Parnell Close Chafford Hundred Grays Essex RM16 6BQ England on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 16 Bull Stag Green Hatfield Hertfordshire AL9 5DE United Kingdom on 24 February 2014 (1 page)
24 February 2014Appointment of Mrs Naomi Paidamoyo Afolabi as a director (2 pages)
24 February 2014Appointment of Mrs Naomi Paidamoyo Afolabi as a director (2 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)