Company NameFORS Import-Export Limited
Company StatusDissolved
Company Number03562284
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameMedical Engineering Service Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Secretary NameLaveco Ltd (Corporation)
StatusClosed
Appointed12 January 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 16 April 2008)
Correspondence Address3rd Floor Blackwell House
Guildhall Yard
London
EC2V 5AE
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleBank Official
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameKingston International Ltd (Corporation)
StatusResigned
Appointed15 December 2000(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 January 2007)
Correspondence Address3rd Floor
Blackwell House Guildhall Yard
London
EC2V 5AE

Location

Registered Address3rd Floor
Blackwell House, Guildhall Yard
London
EC2V 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£18,592
Gross Profit£18,592
Net Worth£10,126
Cash£32,254
Current Liabilities£22,128

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
29 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
28 June 2006Return made up to 04/06/06; full list of members (6 pages)
16 June 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
29 June 2005Return made up to 04/06/05; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
9 July 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
16 June 2004Return made up to 04/06/04; full list of members (6 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
18 June 2003Return made up to 04/06/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 June 2002Return made up to 04/06/02; full list of members (6 pages)
20 March 2002Full accounts made up to 31 May 2001 (12 pages)
20 March 2002Full accounts made up to 31 May 2000 (12 pages)
7 July 2001Return made up to 04/06/01; full list of members (6 pages)
13 April 2001Registered office changed on 13/04/01 from: third floor 45-47 cornhill london EC3V 3PD (1 page)
6 March 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
22 January 2001Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
20 January 2001Registered office changed on 20/01/01 from: fifth floor three kings court 150 fleet street london EC4A 2DQ (1 page)
8 February 2000Full accounts made up to 31 May 1999 (10 pages)
15 June 1999Return made up to 04/06/99; full list of members (6 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
28 May 1998Ad 07/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 May 1998Incorporation (14 pages)