Company NameForesight Science & Technology (UK) Ltd
Company StatusDissolved
Company Number07633263
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Tajinder Singh Mattu
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Norton Kaplan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 01 March 2022)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Daniel Satinsky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed13 December 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 01 March 2022)
RoleBusiness Development Consultant
Country of ResidenceUnited States
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameTAIT Walker (Corporation)
StatusResigned
Appointed13 May 2011(same day as company formation)
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Abingdon
NE3 3LS

Contact

Websiteforesightst.co.uk
Telephone01865 600661
Telephone regionOxford

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £0.01Foresight Science & Technology Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£99,783
Cash£17,873
Current Liabilities£123,053

Accounts

Latest Accounts30 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
16 July 2021Total exemption full accounts made up to 30 October 2020 (10 pages)
25 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 October 2019 (10 pages)
26 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Norton Kaplan on 13 December 2019 (2 pages)
12 May 2020Director's details changed for Mr Daniel Satinsky on 13 December 2019 (2 pages)
16 January 2020Appointment of Mr Daniel Satinsky as a director on 13 December 2019 (2 pages)
16 January 2020Appointment of Mr Norton Kaplan as a director on 13 December 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
1 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(3 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(3 pages)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(3 pages)
21 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(3 pages)
7 August 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
7 August 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-15
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 July 2012Register(s) moved to registered inspection location (1 page)
17 July 2012Register(s) moved to registered inspection location (1 page)
17 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 July 2012Register inspection address has been changed (1 page)
17 July 2012Register inspection address has been changed (1 page)
25 May 2011Termination of appointment of Tait Walker as a secretary (1 page)
25 May 2011Termination of appointment of Tait Walker as a secretary (1 page)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)