Company NameForward Call Limited
Company StatusDissolved
Company Number07909300
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date12 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCarl Meredith
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(6 days after company formation)
Appointment Duration9 years, 12 months (closed 12 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1I. Meredith
100.00%
Ordinary

Financials

Year2014
Net Worth£52,018
Cash£75,011
Current Liabilities£22,994

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2022Final Gazette dissolved following liquidation (1 page)
12 October 2021Return of final meeting in a members' voluntary winding up (17 pages)
5 July 2021Liquidators' statement of receipts and payments to 11 June 2021 (21 pages)
26 June 2020Registered office address changed from Ground Floor Adamson House Towerws Business Park Wilmslow Road, Didsbury Manchester M20 2YY to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 26 June 2020 (2 pages)
26 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
(1 page)
25 June 2020Appointment of a voluntary liquidator (3 pages)
15 April 2020Voluntary strike-off action has been suspended (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
9 March 2020Application to strike the company off the register (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
9 October 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
9 October 2013Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 1 April 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 1 April 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 1 April 2013 (1 page)
11 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY United Kingdom on 21 February 2012 (1 page)
19 January 2012Appointment of Carl Meredith as a director (2 pages)
19 January 2012Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 21 Duffield Road Salford M6 7RE United Kingdom on 19 January 2012 (1 page)
19 January 2012Appointment of Carl Meredith as a director (2 pages)
13 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 January 2012Incorporation (20 pages)
13 January 2012Incorporation (20 pages)