BIG FORT LIMITED

Register to unlock more data on OkredoRegister

BIG FORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02501042

Incorporation date

09/05/1990

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1990)
dot icon10/07/2012
Final Gazette dissolved following liquidation
dot icon10/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon10/04/2012
Return of final meeting in a members' voluntary winding up
dot icon11/10/2011
Registered office address changed from Third Floor, Sunley House Bedford Park Croydon CR0 2AP on 2011-10-12
dot icon10/10/2011
Declaration of solvency
dot icon10/10/2011
Insolvency resolution
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon22/09/2011
Certificate of change of name
dot icon22/09/2011
Change of name notice
dot icon17/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Andrew Jenkinson as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon15/11/2009
Director's details changed for Andrew Timothy Jenkinson on 2009-10-07
dot icon15/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Secretary's details changed for Christina Hong Ye on 2009-10-07
dot icon18/08/2009
Return made up to 15/07/09; full list of members
dot icon15/02/2009
Auditor's resignation
dot icon18/12/2008
Appointment Terminated Director james smith
dot icon12/11/2008
Director appointed david martin oliver
dot icon05/11/2008
Director appointed andrew timothy jenkinson
dot icon12/10/2008
Appointment Terminated Secretary robin johnson
dot icon09/10/2008
Appointment Terminated Director dominic joseph lavelle
dot icon01/10/2008
Secretary appointed christina hong ye
dot icon01/10/2008
Registered office changed on 02/10/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon02/09/2008
Accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 15/07/08; full list of members
dot icon29/07/2008
Appointment Terminated Secretary juliet bellis
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2008
Director appointed james robert drummond smith
dot icon21/01/2008
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon25/11/2007
Particulars of mortgage/charge
dot icon20/11/2007
Director resigned
dot icon30/09/2007
Accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 15/07/07; full list of members
dot icon19/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon18/12/2006
Auditor's resignation
dot icon20/08/2006
Accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 15/07/06; full list of members
dot icon15/12/2005
Accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 15/07/05; full list of members
dot icon17/08/2005
Director's particulars changed
dot icon01/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2004
Return made up to 15/07/04; full list of members
dot icon04/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon01/08/2004
Director resigned
dot icon05/07/2004
Certificate of change of name
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ
dot icon20/07/2003
Return made up to 15/07/03; full list of members
dot icon21/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 15/07/02; full list of members
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 15/07/01; full list of members
dot icon09/08/2000
Return made up to 15/07/00; full list of members
dot icon01/08/2000
Registered office changed on 02/08/00 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Auditor's resignation
dot icon22/05/2000
New secretary appointed
dot icon14/05/2000
Secretary resigned
dot icon14/05/2000
New director appointed
dot icon04/04/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon01/02/2000
Full accounts made up to 1999-05-31
dot icon22/07/1999
Return made up to 15/07/99; no change of members
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon10/08/1998
Return made up to 15/07/98; no change of members
dot icon22/03/1998
Full accounts made up to 1997-05-31
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
New secretary appointed
dot icon21/07/1997
Return made up to 15/07/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-05-31
dot icon03/08/1996
Return made up to 15/07/96; no change of members
dot icon16/02/1996
Full accounts made up to 1995-05-31
dot icon25/07/1995
Return made up to 15/07/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-05-31
dot icon04/11/1994
Return made up to 15/07/94; full list of members
dot icon13/09/1994
Registered office changed on 14/09/94 from: 9 bedford row london WC1R 4DT
dot icon18/11/1993
Full accounts made up to 1993-05-31
dot icon25/08/1993
Return made up to 15/07/93; change of members
dot icon25/08/1993
Secretary's particulars changed;director's particulars changed
dot icon15/02/1993
Full accounts made up to 1992-05-31
dot icon13/08/1992
Return made up to 15/07/92; no change of members
dot icon07/06/1992
Registered office changed on 08/06/92 from: suite a berkley court glenworth st london NW1 5PG
dot icon10/02/1992
Accounts for a small company made up to 1991-05-31
dot icon29/07/1991
Return made up to 15/07/91; full list of members
dot icon22/07/1991
Accounting reference date extended from 03/04 to 31/05
dot icon21/02/1991
Ad 10/05/90--------- £ si 98@1=98 £ ic 2/100
dot icon03/09/1990
Accounting reference date notified as 03/04
dot icon09/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Innes, Danny Paul
Director
30/03/2000 - 06/07/2004
25
Pearson, Michael
Director
06/07/2004 - 14/10/2007
63
CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/10/1997 - 30/03/2000
127
Lavelle, Dominic Joseph
Director
14/10/2007 - 29/09/2008
231
Jenkinson, Andrew Timothy
Director
04/11/2008 - 06/04/2011
67

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG FORT LIMITED

BIG FORT LIMITED is an(a) Dissolved company incorporated on 09/05/1990 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG FORT LIMITED?

toggle

BIG FORT LIMITED is currently Dissolved. It was registered on 09/05/1990 and dissolved on 10/07/2012.

Where is BIG FORT LIMITED located?

toggle

BIG FORT LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BIG FORT LIMITED do?

toggle

BIG FORT LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for BIG FORT LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved following liquidation.