FORT BOX LIMITED
Overview
| Company Name | FORT BOX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05125972 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FORT BOX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FORT BOX LIMITED located?
| Registered Office Address | C/O Mazars Llp 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FORT BOX LIMITED?
| Company Name | From | Until |
|---|---|---|
| LASERHEAD LIMITED | May 12, 2004 | May 12, 2004 |
What are the latest accounts for FORT BOX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FORT BOX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 22, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Brittanic House Stirling Way Borehamwood WD6 2BT England to 45 Church Street Birmingham B3 2RT on Dec 05, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Register inspection address has been changed to Brittanic House Striling Way Borehamwood QD6 2BT | 2 pages | AD02 | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Brian Jones as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Federico Vecchioli as a director on Nov 05, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Stanley Keith Knowles as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Willem Pieter Vinke as a director on Nov 05, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Helen Bramall as a secretary on Nov 05, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hugh Stanley Keith Knowles as a secretary on Nov 05, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT to Brittanic House Stirling Way Borehamwood WD6 2BT on Nov 08, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Stanley Keith Knowles on May 13, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Hugh Stanley Keith Knowles on May 13, 2019 | 1 pages | CH03 | ||||||||||
Appointment of Mr Willem Pieter Vinke as a director on Nov 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Spencer Connolly as a director on Nov 28, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on May 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of FORT BOX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAMALL, Helen | Secretary | 1st Floor Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp | 264210930001 | |||||||
| JONES, Andrew Brian | Director | 1st Floor Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp | England | English | 178066050001 | |||||
| VECCHIOLI, Federico | Director | 1st Floor Two Chamberlain Square B3 3AX Birmingham C/O Mazars Llp | England | French | 158800170002 | |||||
| KNOWLES, Hugh Stanley Keith | Secretary | Stirling Way WD6 2BT Borehamwood Brittanic House England | British | 45011030003 | ||||||
| KNOWLES, Hugh Stanley Keith | Secretary | 51 Britannia Road SW6 2HJ London | British | 45011030003 | ||||||
| CONNOLLY, Ian Spencer | Director | Little Foxes 13 Hempstead Lane Potten End HP4 2QJ Berkhamsted Hertfordshire | England | British | 122248370001 | |||||
| KNOWLES, Hugh Stanley Keith | Director | Stirling Way WD6 2BT Borehamwood Brittanic House England | United Kingdom | British | 45011030003 | |||||
| VINKE, Willem Pieter | Director | Stirling Way WD6 2BT Borehamwood Brittanic House England | England | Dutch | 119138520004 | |||||
| WORCESTER, Fiona | Director | SW6 | England | British | 97641780001 |
Who are the persons with significant control of FORT BOX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fort Box Self Storage Limited | Apr 06, 2016 | Greenfield Road HD9 2JT Holmfirth 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FORT BOX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0