FORTIZ LTD

Register to unlock more data on OkredoRegister

FORTIZ LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04713100

Incorporation date

25/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon08/04/2019
Final Gazette dissolved following liquidation
dot icon08/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2018
Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2018-12-21
dot icon28/10/2018
Liquidators' statement of receipts and payments to 2018-08-02
dot icon05/10/2017
Liquidators' statement of receipts and payments to 2017-08-02
dot icon26/09/2016
Liquidators' statement of receipts and payments to 2016-08-02
dot icon09/09/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-29
dot icon31/08/2015
Notice of completion of voluntary arrangement
dot icon17/08/2015
Appointment of a voluntary liquidator
dot icon17/08/2015
Resolutions
dot icon17/08/2015
Statement of affairs with form 4.19
dot icon04/08/2015
Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 2015-08-05
dot icon04/05/2015
Annual return made up to 2014-03-26 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to Abbotsbury House 156 Upper New Walk Leicester LE1 7QA on 2015-04-10
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon26/07/2013
Compulsory strike-off action has been discontinued
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon02/01/2013
Appointment of Mr Tapiwa Michael Munangi as a director
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon12/06/2011
Director's details changed for Trevor Tinashe Munangi on 2011-03-25
dot icon12/06/2011
Director's details changed for Terrence Kumbirai Munangi on 2011-03-25
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon25/04/2010
Registered office address changed from 8 Burrow Close Leicester LE3 9SP on 2010-04-26
dot icon22/04/2010
Director's details changed for Trevor Tinashe Munangi on 2010-03-01
dot icon22/04/2010
Director's details changed for Esther Tracey Munangi on 2010-03-01
dot icon22/04/2010
Secretary's details changed for Terrence Kumbirai Munangi on 2010-03-01
dot icon22/04/2010
Director's details changed for Terrence Kumbirai Munangi on 2010-03-01
dot icon22/04/2010
Secretary's details changed for Esther Tracey Munangi on 2010-03-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/05/2009
Return made up to 26/03/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 26/03/08; full list of members
dot icon20/05/2008
Director's change of particulars / trevor munangi / 26/03/2008
dot icon19/05/2008
Director and secretary's change of particulars / terrence munangi / 26/03/2008
dot icon19/05/2008
Director and secretary's change of particulars / esther munangi / 26/03/2008
dot icon11/05/2008
Registered office changed on 12/05/2008 from 57 haskell close thorpe astley leicester LE3 3UA
dot icon02/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2008
Particulars of mortgage/charge
dot icon28/05/2007
Return made up to 26/03/07; full list of members
dot icon28/05/2007
Director's particulars changed
dot icon28/05/2007
Secretary's particulars changed;director's particulars changed
dot icon28/05/2007
Secretary's particulars changed;director's particulars changed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2007
Registered office changed on 22/03/07 from: 57 haskell close thorpe astley, braunstone leicester LE3 3UA
dot icon19/03/2007
Registered office changed on 20/03/07 from: 109 pendlebury drive west knighton leicester LE2 6GT
dot icon20/04/2006
Secretary's particulars changed;director's particulars changed
dot icon20/04/2006
Secretary's particulars changed;director's particulars changed
dot icon19/04/2006
Return made up to 26/03/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/07/2005
Return made up to 26/03/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/10/2004
New director appointed
dot icon12/10/2004
New secretary appointed;new director appointed
dot icon28/09/2004
Director resigned
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Return made up to 26/03/04; full list of members
dot icon08/08/2003
Particulars of mortgage/charge
dot icon25/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munangi, Tapiwa Michael
Secretary
26/03/2003 - 10/11/2003
-
Munangi, Tapiwa Michael
Director
01/04/2012 - Present
2
Munangi, Esther Tracey
Director
26/03/2003 - Present
5
Munangi, Esther Tracey
Secretary
10/11/2003 - Present
-
Munangi, Terrence Kumbirai
Secretary
17/09/2004 - Present
-

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 FORTIZ LTD

FORTIZ LTD is an(a) Dissolved company incorporated on 25/03/2003 with the registered office located at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB. There are currently 6 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 FORTIZ LTD?

toggle

FORTIZ LTD is currently Dissolved. It was registered on 25/03/2003 and dissolved on 08/04/2019.

Where is FORTIZ LTD located?

toggle

FORTIZ LTD is registered at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB.

What does FORTIZ LTD do?

toggle

FORTIZ LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for FORTIZ LTD?

toggle

The latest filing was on 08/04/2019: Final Gazette dissolved following liquidation.