Company NameForte Trade Link Limited
Company StatusDissolved
Company Number06712921
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date1 February 2011 (13 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Sakibu Adewale Kadiri
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNigerian
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address13 Robin Crescent
London
E6 5XA
Secretary NameJonathan Olakunle Olaleye
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 127 Knatchbull Road
Camberwell
Lambeth
SE5 9QY

Location

Registered AddressLct Learning Centre 97 Warner Road
Camberwell
London
SE5 9HQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
8 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(4 pages)
9 February 2010Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(4 pages)
9 February 2010Director's details changed for Sakibu Adewale Kadiri on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sakibu Adewale Kadiri on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sakibu Adewale Kadiri on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(4 pages)
5 February 2010Registered office address changed from Suite 28 Eurolink Business Centre 49 Effra Road Lambeth London SW2 1BZ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Suite 28 Eurolink Business Centre 49 Effra Road Lambeth London SW2 1BZ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from Suite 28 Eurolink Business Centre 49 Effra Road Lambeth London SW2 1BZ on 5 February 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2008Incorporation (10 pages)
1 October 2008Incorporation (10 pages)