Company NameFortstar Services Limited
Company StatusDissolved
Company Number03207725
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Peter Groves
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(1 week after company formation)
Appointment Duration5 years, 5 months (closed 13 November 2001)
RoleConsultant
Correspondence Address7 Maple Road
Grays
Essex
RM17 6LB
Secretary NameJane Louise Groves
NationalityBritish
StatusClosed
Appointed12 June 1996(1 week after company formation)
Appointment Duration5 years, 5 months (closed 13 November 2001)
RoleSecretary
Correspondence Address7 Maple Rd
Grays
Essex
RM17 6LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Maple Road
Grays
Essex
RM17 6LB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
17 February 2000Accounts for a small company made up to 30 September 1998 (7 pages)
15 November 1999Return made up to 05/06/99; no change of members (4 pages)
5 August 1998Return made up to 05/06/98; no change of members (4 pages)
15 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 August 1997Return made up to 05/06/97; full list of members (6 pages)
9 August 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
5 June 1996Incorporation (17 pages)