Company NameForkardt International Limited
Company StatusDissolved
Company Number03767357
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 10 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 10 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 10 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 January 2004(4 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 10 February 2015)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameDr Nicola Regan Greenwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Onslow Mews West
South Kensington
London
SW7 3AF
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameHorst Schneider
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1999(6 days after company formation)
Appointment Duration2 years (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressAltenrather Strasse 43
Troisdorf D-53840
Germany
Secretary NameDr Nicola Regan Greenwood
NationalityBritish
StatusResigned
Appointed11 May 1999(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameJames Rodger Shields
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2002)
RoleBusiness Consultant
Correspondence Address215 Penhurst Way
Roswell
Georgia
30076
Foreign
Director NameMr Robert Malcolm Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Secretary NameMr Robert Malcolm Gordon
NationalityBritish
StatusResigned
Appointed22 January 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Millholme Close
Southam
Leamington Spa
Warwickshire
CV47 1FQ
Director NameMr Paul Jonathan Woodley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBroad Oak
West Park Road
Copthorne
Sussex
RH10 3EX
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitewww.forkardt.com

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Itw Global Investments Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
1 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page)
10 April 2013Statement by directors (1 page)
10 April 2013Solvency statement dated 28/03/13 (1 page)
10 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account & capital contribution reserve cancelled 28/03/2013
(1 page)
10 April 2013Statement of capital on 10 April 2013
  • GBP 1
(4 pages)
30 January 2013Accounts made up to 31 December 2012 (3 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
4 January 2011Accounts made up to 30 November 2010 (6 pages)
27 May 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
30 January 2010Accounts made up to 30 November 2009 (8 pages)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
28 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 April 2009Full accounts made up to 30 November 2008 (12 pages)
22 May 2008Return made up to 02/05/08; full list of members (4 pages)
9 May 2008Full accounts made up to 30 November 2007 (12 pages)
29 May 2007Return made up to 02/05/07; full list of members (3 pages)
13 March 2007Full accounts made up to 30 November 2006 (12 pages)
27 July 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
10 May 2006Return made up to 02/05/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 November 2005 (12 pages)
25 October 2005Full accounts made up to 30 November 2004 (15 pages)
13 October 2005Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
23 June 2005Return made up to 02/05/05; full list of members (3 pages)
5 May 2005Full accounts made up to 31 March 2004 (17 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2004Registered office changed on 22/01/04 from: grovelands estate longford road, exhall, coventry west midlands CV7 9ND (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Auditor's resignation (1 page)
15 January 2004New director appointed (10 pages)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004New director appointed (10 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned;director resigned (1 page)
15 January 2004New director appointed (10 pages)
15 January 2004New secretary appointed (2 pages)
24 December 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
11 September 2003Resolutions
  • RES13 ‐ Company info 03/09/03
(1 page)
11 September 2003Resolutions
  • RES13 ‐ Company info 03/09/03
(1 page)
11 September 2003Resolutions
  • RES13 ‐ Company info 03/09/03
(1 page)
8 September 2003Return made up to 02/05/03; full list of members; amend (8 pages)
13 May 2003Return made up to 02/05/03; full list of members (9 pages)
23 January 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
11 June 2002Return made up to 05/05/02; full list of members (8 pages)
20 May 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
24 April 2002Particulars of mortgage/charge (9 pages)
13 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
25 January 2002Resolutions
  • RES13 ‐ Auditors remuneration 06/12/01
(2 pages)
25 January 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 2001Ad 05/06/01--------- £ si 2673@1=2673 £ ic 128450/131123 (2 pages)
16 August 2001Director resigned (1 page)
18 May 2001Return made up to 05/05/01; full list of members (9 pages)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
19 December 2000Full group accounts made up to 31 March 2000 (25 pages)
5 October 2000Location of register of members (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Return made up to 05/05/00; full list of members (6 pages)
24 August 2000Ad 01/06/99--------- £ si 7250@1 (2 pages)
8 June 1999New secretary appointed (2 pages)
3 June 1999Particulars of mortgage/charge (13 pages)
3 June 1999Particulars of mortgage/charge (7 pages)
3 June 1999Particulars of mortgage/charge (10 pages)
3 June 1999Particulars of mortgage/charge (7 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Ad 14/05/99--------- £ si 97902@1=97902 £ ic 98/98000 (2 pages)
23 May 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1999£ nc 124923/148123 17/05/99 (1 page)
23 May 1999Ad 18/05/99--------- £ si [email protected]=23200 £ ic 98000/121200 (2 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(27 pages)
23 May 1999Ad 11/05/99--------- £ si 96@1=96 £ ic 2/98 (2 pages)
23 May 1999£ nc 1000/124923 14/05/99 (1 page)
23 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
13 May 1999Director resigned (1 page)
13 May 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
13 May 1999New director appointed (2 pages)
5 May 1999Incorporation (19 pages)