Background WavePink WaveYellow Wave

FORAY 414 LIMITED (02704815)

FORAY 414 LIMITED (02704815) is a dissolved UK company. incorporated on 8 April 1992. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FORAY 414 LIMITED has been registered for 34 years. Current directors include GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony.

Company Number
02704815
Status
dissolved
Type
ltd
Incorporated
8 April 1992
Age
34 years
Address
Unit H, Littleton House, Ashford, TW15 1UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREGOR MACGREGOR, Neil Andrew Vincent, ROBINSON, John Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORAY 414 LIMITED

FORAY 414 LIMITED is an dissolved company incorporated on 8 April 1992 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FORAY 414 LIMITED was registered 34 years ago.(SIC: 74990)

Status

dissolved

Active since 34 years ago

Company No

02704815

LTD Company

Age

34 Years

Incorporated 8 April 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 April 2024 (2 years ago)
Submitted on 24 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit H, Littleton House Littleton Road Ashford, TW15 1UU,

Previous Addresses

Elite House Guildford Road Leatherhead Surrey England KT22 9UT England
From: 30 May 2023To: 8 November 2024
United Technologies House Guildford Road Fetcham Leatherhead Surrey KT22 9UT
From: 8 April 1992To: 30 May 2023
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Jul 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Capital Update
Apr 25
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THIERRY, Romuald Gilbert Jack

Active
Littleton Road, AshfordTW15 1UU
Secretary
Appointed 28 Aug 2024

GREGOR MACGREGOR, Neil Andrew Vincent

Active
Littleton Road, AshfordTW15 1UU
Born April 1955
Director
Appointed 13 May 2023

ROBINSON, John Anthony

Active
Littleton Road, AshfordTW15 1UU
Born January 1971
Director
Appointed 13 May 2023

BONIFACE, Simon

Resigned
Guildford Road, SurreyKT22 9UT
Secretary
Appointed 06 Sept 2018
Resigned 28 Aug 2024

COOPER, Dionne Velenzia

Resigned
31 Bd Georges Seurat, Neuilly Sur Seine
Secretary
Appointed 31 Jul 2007
Resigned 04 Feb 2009

CROMAR, Ronald James

Resigned
21b Greenhill Avenue, GlasgowG46 6QX
Secretary
Appointed 08 Jan 1999
Resigned 11 Mar 1999

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Secretary
Appointed 01 Nov 1993
Resigned 24 Jun 1998

D'CRUZ, Agnes Mary

Resigned
6 Beech Close Court, CobhamKT11 2HA
Secretary
Appointed 04 Feb 2009
Resigned 11 Sept 2015

HOLLIDGE, Terence John

Resigned
18 Somerfield Way, LeicesterLE3 3LX
Secretary
Appointed N/A
Resigned 01 Nov 1993

MAKHARINE, Muriel

Resigned
73 Boulevarddalsace Lorraine, FranceFOREIGN
Secretary
Appointed 11 Mar 1999
Resigned 17 Oct 2005

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 08 Apr 1992
Resigned 08 Apr 1993

PARSONS, Sarah

Resigned
16 Bissley Drive, MaidenheadSL6 3UZ
Secretary
Appointed 06 Jul 1998
Resigned 08 Jan 1999

SLOSS, Robert

Resigned
United Technologies House, LeatherheadKT22 9UT
Secretary
Appointed 28 Sept 2015
Resigned 06 Sept 2018

SOLOSY, Michael Frederick

Resigned
Park Place Woodland Close, WeybridgeKT13 9EG
Secretary
Appointed 24 Jun 1998
Resigned 03 Jul 1998

WILCOCK, Laura

Resigned
United Technologies House, LeatherheadKT22 9UT
Secretary
Appointed 28 Sept 2015
Resigned 18 Oct 2018

WILLIAMS, Kevin Turner

Resigned
165 Ayers Point Road, Old Saybrook
Secretary
Appointed 17 Oct 2005
Resigned 31 Jul 2007

APPEL, David George

Resigned
2 Lower Edgeborough Road, GuildfordGU1 2DT
Born January 1956
Director
Appointed 16 Jul 2002
Resigned 12 Jul 2006

BENZAKOUR, Nordine

Resigned
United Technologies House, LeatherheadKT22 9UT
Born September 1974
Director
Appointed 22 Aug 2016
Resigned 13 May 2023

BRENNAN, Anthony

Resigned
United Technologies House, LeatherheadKT22 9UT
Born October 1966
Director
Appointed 25 Apr 2014
Resigned 22 Aug 2016

COOK, Halsey Moon

Resigned
23 Heathfield Terrace, LondonW4 4JE
Born November 1962
Director
Appointed 01 Aug 2000
Resigned 16 Jul 2002

CROMAR, Ronald James

Resigned
21b Greenhill Avenue, GlasgowG46 6QX
Born August 1960
Director
Appointed 08 Jan 1999
Resigned 11 Mar 1999

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Born December 1953
Director
Appointed 01 Nov 1993
Resigned 24 Jun 1998

GENOIS, Didier

Resigned
United Technologies House, LeatherheadKT22 9UT
Born June 1969
Director
Appointed 22 Aug 2016
Resigned 13 May 2023

HARVEY, Lindsay Eric

Resigned
United Technologies House, LeatherheadKT22 9UT
Born June 1953
Director
Appointed 25 Apr 2014
Resigned 22 Aug 2016

HUNGWE, Archibald Ziwanemoyo

Resigned
United Technologies House, LeatherheadKT22 9UT
Born October 1973
Director
Appointed 31 Oct 2017
Resigned 04 Jan 2021

HUSSAIN, Habib, Director

Resigned
18 Westfield Avenue, South CroydonCR2 9JU
Born July 1963
Director
Appointed 24 Jun 2003
Resigned 10 Apr 2013

JONES, Richard Hilton

Resigned
United Technologies House, LeatherheadKT22 9UT
Born April 1964
Director
Appointed 22 Nov 2013
Resigned 20 Oct 2017

JONES, Richard Hilton

Resigned
13 Northwick Park Road, HarrowHA1 2NY
Born April 1964
Director
Appointed 12 Jul 2006
Resigned 15 Nov 2007

KRUGER, Johan Christiaan Lamprecht

Resigned
61 Bramcote Road, LoughboroughLE11 2SA
Born November 1948
Director
Appointed 07 Apr 1993
Resigned 01 Nov 1993

LEINGANG, John Thomas

Resigned
15 Barham Road, LondonSW20 0EX
Born June 1942
Director
Appointed 01 Nov 1993
Resigned 24 Jun 1998

MACNAUGHTON, Kenneth Andrew

Resigned
33 Clonmore Street, LondonSW18 5EU
Born April 1965
Director
Appointed 24 Jun 1998
Resigned 08 Jan 1999

MAKHARINE, Muriel

Resigned
73 Boulevarddalsace Lorraine, FranceFOREIGN
Born June 1964
Director
Appointed 11 Mar 1999
Resigned 19 Jul 2006

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Born April 1929
Nominee director
Appointed 08 Apr 1992
Resigned 08 Apr 1993

MARSDEN, Emma Jane

Resigned
130 Walsall Road, Sutton ColdfieldB74 4RB
Born February 1964
Nominee director
Appointed 08 Apr 1992
Resigned 08 Apr 1993

MCCREERY, Ian Murray

Resigned
The Lofts, Bridge Of WeirPA11 3EQ
Born May 1954
Director
Appointed 08 Jan 1999
Resigned 11 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2019
Littleton Road, AshfordTW15 1TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2017
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

190

Gazette Dissolved Voluntary
29 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 May 2025
DS01DS01
Legacy
24 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2025
SH19Statement of Capital
Legacy
24 April 2025
CAP-SSCAP-SS
Resolution
24 April 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Resolution
31 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 December 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name Date
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name Date
19 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
4 March 2009
353353
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
244244
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288cChange of Particulars
Legacy
17 June 2005
363aAnnual Return
Legacy
17 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
5 October 2004
244244
Legacy
26 August 2004
288cChange of Particulars
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Resolution
22 April 1999
RESOLUTIONSResolutions
Resolution
22 April 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
88(2)R88(2)R
Legacy
12 April 1999
123Notice of Increase in Nominal Capital
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
7 August 1998
88(2)R88(2)R
Legacy
7 August 1998
123Notice of Increase in Nominal Capital
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
7 August 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
363aAnnual Return
Legacy
14 May 1998
363(353)363(353)
Accounts With Accounts Type Dormant
14 May 1998
AAAnnual Accounts
Legacy
14 May 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
3 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363aAnnual Return
Legacy
18 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
3 August 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 August 1994
AAAnnual Accounts
Resolution
11 August 1994
RESOLUTIONSResolutions
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
11 August 1994
363x363x
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
287Change of Registered Office
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Legacy
27 February 1994
288288
Accounts With Accounts Type Dormant
12 November 1993
AAAnnual Accounts
Resolution
12 November 1993
RESOLUTIONSResolutions
Legacy
12 November 1993
225(2)225(2)
Legacy
10 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
363b363b
Legacy
3 June 1993
363(287)363(287)
Incorporation Company
8 April 1992
NEWINCIncorporation