Company NameForemost Management Solutions Limited
Company StatusDissolved
Company Number08684699
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Albert Victor Carter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crownfields Crown Street
Dedham
Colchester
CO7 6AT
Director NameMs Fluer Chapman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Crownfields Crown Street
Dedham
Colchester
CO7 6AT

Contact

Websiteroyalmail.com

Location

Registered Address14 Crownfields Crown Street
Dedham
Colchester
CO7 6AT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Shareholders

1000 at £1David Carter
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2016Termination of appointment of Fluer Chapman as a director on 25 March 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Director's details changed for Mr David Albert Victor Carter on 13 March 2015 (2 pages)
19 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(3 pages)
24 March 2015Amended accounts for a dormant company made up to 30 September 2014 (4 pages)
19 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 December 2014Appointment of Ms Fluer Chapman as a director on 1 December 2014 (2 pages)
24 December 2014Appointment of Ms Fluer Chapman as a director on 1 December 2014 (2 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(3 pages)
15 August 2014Registered office address changed from 6Th Floor Bury House 31 Bury Street London EC3A 5AR England to 14 Crownfields Crown Street Dedham Colchester CO7 6AT on 15 August 2014 (1 page)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 1,000
(24 pages)