Company NameThe Forge Venue Limited
Company StatusDissolved
Company Number05492265
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date3 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Adam Benjamin Caird
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 03 December 2018)
RoleMusician
Country of ResidenceEngland
Correspondence Address44 Barrington Road
Crouch End
London
N8 8QS
Secretary NameMrs Charlotte Elizabeth Caird
NationalityBritish
StatusClosed
Appointed17 August 2005(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 03 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barrington Road
London
N8 8QS
Director NameMrs Charlotte Elizabeth Caird
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 03 December 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address44 Barrington Road
London
N8 8QS
Secretary NameKeith Christopher Alexander Bottomley
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address25a Avenue Gardens
London
W3 8HB
Director NameMiss Victoria Louise Bradburn
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address25b Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameMr Roberto Bumbalo
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2012)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address25b Ravenscroft Park
Barnet
Hertfordshire
EN5 4NH
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitefoundrycamden.co.uk

Location

Registered AddressC12 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Adam Caird
50.00%
Ordinary
50 at £1Charlotte Caird
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,467,539
Cash£10,134
Current Liabilities£1,502,958

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 December 2018Final Gazette dissolved following liquidation (1 page)
3 September 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
9 July 2018Liquidators' statement of receipts and payments to 18 April 2018 (9 pages)
4 July 2017Statement of affairs (11 pages)
4 July 2017Statement of affairs (11 pages)
15 May 2017Registered office address changed from 3-7 Delancey Street London NW1 7NL to C12 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 15 May 2017 (2 pages)
15 May 2017Registered office address changed from 3-7 Delancey Street London NW1 7NL to C12 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 15 May 2017 (2 pages)
8 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
8 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-19
(1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
21 April 2017Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 April 2017Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (6 pages)
21 April 2017Notice of completion of voluntary arrangement (7 pages)
21 April 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2017 (6 pages)
21 April 2017Notice of completion of voluntary arrangement (7 pages)
24 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
24 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
17 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
26 November 2015Company name changed the foundry camden LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
26 November 2015Company name changed the foundry camden LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-20
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 September 2012Company name changed caponata LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Company name changed caponata LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Termination of appointment of Victoria Bradburn as a director (1 page)
16 July 2012Termination of appointment of Roberto Bumbalo as a director (1 page)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
16 July 2012Termination of appointment of Victoria Bradburn as a director (1 page)
16 July 2012Termination of appointment of Roberto Bumbalo as a director (1 page)
16 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
19 July 2011Director's details changed for Mr Roberto Bumbalo on 1 March 2011 (2 pages)
19 July 2011Director's details changed for Miss Victoria Louise Bradburn on 1 March 2011 (2 pages)
19 July 2011Director's details changed for Mr Roberto Bumbalo on 1 March 2011 (2 pages)
19 July 2011Director's details changed for Miss Victoria Louise Bradburn on 1 March 2011 (2 pages)
19 July 2011Director's details changed for Miss Victoria Louise Bradburn on 1 March 2011 (2 pages)
19 July 2011Director's details changed for Mr Roberto Bumbalo on 1 March 2011 (2 pages)
19 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Director's details changed for Miss Victoria Louise Bradburn on 27 June 2010 (2 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Mr Roberto Bumbalo on 27 June 2010 (2 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Mr Roberto Bumbalo on 27 June 2010 (2 pages)
30 July 2010Director's details changed for Miss Victoria Louise Bradburn on 27 June 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (5 pages)
30 June 2009Return made up to 27/06/09; full list of members (5 pages)
12 May 2009Registered office changed on 12/05/2009 from 15 ravenscroft park barnet herts EN5 4ND (1 page)
12 May 2009Registered office changed on 12/05/2009 from 15 ravenscroft park barnet herts EN5 4ND (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Return made up to 27/06/08; full list of members (5 pages)
1 July 2008Return made up to 27/06/08; full list of members (5 pages)
16 May 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
2 May 2008Accounting reference date extended from 30/06/2007 to 31/12/2007 (1 page)
25 March 2008Director appointed mr roberto bumbalo (1 page)
25 March 2008Director appointed mr roberto bumbalo (1 page)
20 March 2008Director appointed mrs charlotte elizabeth caird (1 page)
20 March 2008Director appointed miss victoria louise bradburn (1 page)
20 March 2008Director appointed mrs charlotte elizabeth caird (1 page)
20 March 2008Director appointed miss victoria louise bradburn (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Registered office changed on 30/08/07 from: 50 broadway westminster london SW1H 0BL (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Registered office changed on 30/08/07 from: 50 broadway westminster london SW1H 0BL (1 page)
1 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 August 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Return made up to 27/06/07; full list of members (2 pages)
20 July 2006Return made up to 27/06/06; full list of members (6 pages)
20 July 2006Return made up to 27/06/06; full list of members (6 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
31 August 2005Memorandum and Articles of Association (23 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Memorandum and Articles of Association (23 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Secretary resigned (1 page)
9 August 2005Company name changed fanshawes LTD\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed fanshawes LTD\certificate issued on 09/08/05 (2 pages)
27 June 2005Incorporation (15 pages)
27 June 2005Incorporation (15 pages)