Company NameFortiori Design Limited
Company StatusDissolved
Company Number07197133
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameElizabeth Karin Lyons
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCreative Director
Country of ResidenceOxfordshire
Correspondence Address32 Buckingham Street
Oxford
Oxfordshire
OX1 4LH
Director NameGrant Lyons
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleOperations Director
Country of ResidenceOxfordshire
Correspondence Address32 Buckingham Street
Oxford
Oxfordshire
OX1 4LH
Secretary NameGrant Lyons
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address32 Buckingham Street
Oxford
Oxfordshire
OX1 4LH

Location

Registered AddressC12 Marquis Court
Marquisway Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

500 at £1Elizabeth Lyons
50.00%
Ordinary A
500 at £1Grant Lyons
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,995
Cash£10,288
Current Liabilities£79,045

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
31 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
16 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 April 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (7 pages)
18 March 2015Liquidators statement of receipts and payments to 10 January 2015 (7 pages)
18 March 2015Liquidators' statement of receipts and payments to 10 January 2015 (7 pages)
6 March 2014Liquidators' statement of receipts and payments to 10 January 2014 (7 pages)
6 March 2014Liquidators' statement of receipts and payments to 10 January 2014 (7 pages)
6 March 2014Liquidators statement of receipts and payments to 10 January 2014 (7 pages)
23 January 2013Registered office address changed from C/O Fortiori Design Ltd 2Nd Floor Union House 15-16 St. Michaels Street Oxford Oxfordshire OX1 2DU United Kingdom on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from C/O Fortiori Design Ltd 2Nd Floor Union House 15-16 St. Michaels Street Oxford Oxfordshire OX1 2DU United Kingdom on 23 January 2013 (2 pages)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Statement of affairs with form 4.19 (5 pages)
22 January 2013Statement of affairs with form 4.19 (5 pages)
17 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,000
(5 pages)
17 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1,000
(5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Registered office address changed from 15 Broad Street Oxford Oxfordshire OX13AS United Kingdom on 15 April 2011 (1 page)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
15 April 2011Registered office address changed from 15 Broad Street Oxford Oxfordshire OX13AS United Kingdom on 15 April 2011 (1 page)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2010Incorporation (24 pages)
22 March 2010Incorporation (24 pages)