Foreststore Limited

DataGardener
foreststore limited
in receivership / administration
Micro

Foreststore Limited

02915704Private Limited With Share Capital

Zrs - Building 3, North London Business Park, London, N111GN
Incorporated

05/04/1994

Company Age

32 years

Directors

2

Employees

2

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Foreststore Limited (02915704) is a private limited with share capital incorporated on 05/04/1994 (32 years old) and registered in london, N111GN. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Foreststore limited is a real estate company based out of the woodlands silver street goffs oak, waltham cross, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 05/04/1994
N111GN
2 employees

Financial Overview

Total Assets

£561.5K

Liabilities

£1.32M

Net Assets

£-758.3K

Cash

£60

Key Metrics

2

Employees

2

Directors

4

Shareholders

37

CCJs

Board of Directors

1

Charges

42

Registered

9

Outstanding

0

Part Satisfied

33

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-05-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-04-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-07-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-04-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-04-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-04-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-04-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-04-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-04-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:15-04-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:01-04-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-11-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-11-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:20-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2011
Termination Director Company With Name
Category:Officers
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

Zrs - Building 3, North London Business Park, London, N11 1Gn, N111GNRegistered

Contact

Zrs - Building 3, North London Business Park, London, N111GN