Company NameFortius Trading Limited
Company StatusDissolved
Company Number07644775
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date8 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael Joseph McDermott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Resolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Erik Basista
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySlovak
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleSales Director
Country of ResidenceSlovakia
Correspondence Address5 Pyms Stables
Newport Pagnell
Buckinghamshire
MK16 0FG
Director NameMr Radomir Vira
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySlovak
StatusResigned
Appointed13 January 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address38 Douglas Road
Aylesbury
Buckinghamshire
HP20 1HW
Director NameMr Joseph Cooksey Davis
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Douglas Road
Aylesbury
Buckinghamshire
HP20 1HW

Location

Registered AddressC/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Erik Basista
100.00%
Ordinary

Financials

Year2014
Net Worth£69,178
Cash£29,106
Current Liabilities£65,016

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

12 May 2017Delivered on: 31 May 2017
Persons entitled: Nucleus Cash Flow Finance Limited

Classification: A registered charge
Outstanding
18 April 2017Delivered on: 21 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
31 May 2017Registration of charge 076447750002, created on 12 May 2017 (19 pages)
21 April 2017Registration of charge 076447750001, created on 18 April 2017 (26 pages)
28 March 2017Termination of appointment of Radomir Vira as a director on 4 January 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 November 2016Statement of capital following an allotment of shares on 10 November 2016
  • GBP 1
(3 pages)
21 November 2016Appointment of Mr Michael Joseph Mcdermott as a director on 10 November 2016 (2 pages)
15 June 2016Termination of appointment of Joseph Cooksey Davis as a director on 5 May 2016 (1 page)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 January 2015Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Mr Joseph Cooksey Davis as a director on 1 December 2014 (2 pages)
26 January 2015Appointment of Mr Joseph Cooksey Davis as a director (2 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 January 2014Registered office address changed from 5 Pyms Stables Newport Pagnell Buckinghamshire MK16 0FG England on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Erik Basista as a director (1 page)
13 January 2014Appointment of Mr Radomir Vira as a director (2 pages)
27 June 2013Registered office address changed from Eaton Complex Gatehouse Close Aylesbury Buckinghamshire HP19 8DJ England on 27 June 2013 (1 page)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from C/O Erik Basista 5 Pyms Stables Newport Pagnell Buckinghamshire MK16 0FG United Kingdom on 24 June 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)