Company NameForte1 Limited
Company StatusDissolved
Company Number06354706
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)
Previous NamesTRUS Com Ltd and Truscom Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Said Elkourdy
Date of BirthMay 1979 (Born 44 years ago)
NationalityEgyptian
StatusClosed
Appointed24 September 2010(3 years after company formation)
Appointment Duration3 years, 4 months (closed 28 January 2014)
RoleBusinessman
Country of ResidenceEgypt
Correspondence Address130 Ard El Golf
Cairo
Egypt
Secretary NameBBK Registrars Limited (Corporation)
StatusClosed
Appointed29 August 2007(same day as company formation)
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Wesam Fawzi Ahmed
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 Arthur Court
Bayswater
London
W2 5HW

Location

Registered AddressRedan House Suit 4
27 Redan Place Queensway
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2013Appointment of Mr Ali Said Elkourdy as a director on 24 September 2010 (2 pages)
18 February 2013Appointment of Mr Ali Said Elkourdy as a director (2 pages)
18 February 2013Termination of appointment of Wesam Ahmed as a director (1 page)
18 February 2013Termination of appointment of Wesam Fawzi Ahmed as a director on 24 September 2010 (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
28 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-23
  • GBP 1,000
(4 pages)
23 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-23
  • GBP 1,000
(4 pages)
22 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 November 2010Secretary's details changed for Bbk Registrars Limited on 29 August 2010 (1 page)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
12 November 2010Secretary's details changed for Bbk Registrars Limited on 29 August 2010 (1 page)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
19 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
19 August 2009Accounts made up to 31 August 2008 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from bbk partnership 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
4 June 2009Registered office changed on 04/06/2009 from bbk partnership 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
3 March 2009Director's change of particulars / wesam ahmed / 03/03/2009 (1 page)
3 March 2009Director's Change of Particulars / wesam ahmed / 03/03/2009 / HouseName/Number was: , now: arthur court; Street was: suit no 4, now: 52; Area was: 27 redan place, now: arthur court; Post Code was: W2 4SA, now: W2 5HW (1 page)
13 November 2008Registered office changed on 13/11/2008 from suit no 4 27 redan place london W2 4SA (1 page)
13 November 2008Registered office changed on 13/11/2008 from suit no 4 27 redan place london W2 4SA (1 page)
3 November 2008Return made up to 29/08/08; full list of members (3 pages)
3 November 2008Return made up to 29/08/08; full list of members (3 pages)
3 October 2008Company name changed truscom LIMITED\certificate issued on 07/10/08 (2 pages)
3 October 2008Company name changed truscom LIMITED\certificate issued on 07/10/08 (2 pages)
12 September 2007Memorandum and Articles of Association (13 pages)
12 September 2007Memorandum and Articles of Association (13 pages)
3 September 2007Company name changed trus com LTD\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed trus com LTD\certificate issued on 03/09/07 (2 pages)
29 August 2007Incorporation (17 pages)
29 August 2007Incorporation (17 pages)