Crouch End Forward Limited

General information

Name:

Crouch End Forward Ltd

Office Address:

69 Nightingale Lane London N8 7RA

Number: 04906883

Incorporation date: 2003-09-22

Dissolution date: 2020-02-04

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04906883 21 years ago, Crouch End Forward Limited had been a private limited company until 2020-02-04 - the time it was dissolved. Its last known registration address was 69 Nightingale Lane, London Hornsey. The company was known under the name Yvonne Forward up till 2015-11-26 when the business name was changed.

As mentioned in the firm's executives data, there were two directors: Gavin F. and Yvonne F..

Executives who controlled the firm include: Gavin F. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. Yvonne F. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Crouch End Forward Limited 2015-11-26
  • Yvonne Forward Limited 2003-09-22

Financial data based on annual reports

Company staff

Gavin F.

Role: Director

Appointed: 02 June 2016

Latest update: 12 January 2024

Gavin F.

Role: Secretary

Appointed: 22 September 2003

Latest update: 12 January 2024

Yvonne F.

Role: Director

Appointed: 22 September 2003

Latest update: 12 January 2024

People with significant control

Gavin F.
Notified on 2 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Yvonne F.
Notified on 22 September 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2021
Account last made up date 30 April 2019
Confirmation statement next due date 27 June 2020
Confirmation statement last made up date 13 June 2019
Annual Accounts 4 December 2013
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 4 December 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 November 2015
Annual Accounts 10th January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Similar companies nearby

Closest companies