Company NameForza Limited
DirectorRubina Suleman
Company StatusDissolved
Company Number03483171
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRubina Suleman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleManager
Correspondence Address68 Gleneagles Tower
Fleming Road
Southall
Middlesex
UB1 3LT
Secretary NameEbrahim Hussein Suleman
NationalityBritish
StatusCurrent
Appointed22 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address68 Gleneagles Tower
Fleming Road
Southall
Middlesex
UB1 3LT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 13 Frontier Works
Queen Street
London
N17 8JA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,705
Cash£8,219
Current Liabilities£26,741

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 February 2003Dissolved (1 page)
21 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2002Statement of affairs (5 pages)
11 January 2002Appointment of a voluntary liquidator (1 page)
11 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
9 February 2001Return made up to 18/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
29 December 1999Return made up to 18/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 31 May 1999 (11 pages)
9 March 1999Return made up to 18/12/98; full list of members (6 pages)
17 February 1999Registered office changed on 17/02/99 from: unit 9 rainbow works markfield road london N15 4RG (1 page)
17 February 1999Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998Registered office changed on 03/02/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Ad 22/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
18 December 1997Incorporation (12 pages)