Fortis Global Limited
Private Limited Company
Fortis Global Limited
1 Home Meadow
Banstead
Surrey
SM7 2DX
Company Name | Fortis Global Limited |
---|
Company Status | Dissolved 2014 |
---|
Company Number | 06033536 |
---|
Incorporation Date | 19 December 2006 |
---|
Dissolution Date | 25 November 2014 (active for 7 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of Furniture, Household Goods, Hardware and Ironmongery |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 8 December 2013 (10 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 1 Home Meadow Banstead Surrey SM7 2DX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Reigate |
---|
Region | South East |
---|
County | Surrey |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 8 December 2013 (10 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5115) | Agents in household goods, etc. |
---|
SIC 2007 (46150) | Agents involved in the sale of furniture, household goods, hardware and ironmongery |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
12 August 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
30 July 2014 | Application to strike the company off the register | 3 pages |
---|
13 March 2014 | Director's details changed for Mrs Tunde Lejkova on 1 December 2013 | 2 pages |
---|
13 March 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-03-13 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—