Company NameFortiz Ltd
Company StatusDissolved
Company Number04713100
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Esther Tracey Munangi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsbury House 156 Upper New Walk
Leicester
LE1 7QA
Secretary NameMrs Esther Tracey Munangi
NationalityBritish
StatusClosed
Appointed10 November 2003(7 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 09 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAbbotsbury House 156 Upper New Walk
Leicester
LE1 7QA
Director NameTerrence Kumbirai Munangi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsbury House 156 Upper New Walk
Leicester
LE1 7QA
Director NameTrevor Tinashe Munangi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsbury House Upper New Walk
Leicester
LE1 7QA
Secretary NameTerrence Kumbirai Munangi
NationalityZimbabwean
StatusClosed
Appointed17 September 2004(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressAbbotsbury House 156 Upper New Walk
Leicester
LE1 7QA
Director NameMr Tapiwa Michael Munangi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityZimbabwean
StatusClosed
Appointed01 April 2012(9 years after company formation)
Appointment Duration7 years (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Upper New Walk
Abbotsbury House
Leicester
LE1 7QA
Director NameSungano Winston Munangi
Date of BirthApril 1949 (Born 75 years ago)
NationalityZimbabwean
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address109 Pendlebury Drive
West Knighton
Leicester
LE2 6GT
Secretary NameTapiwa Michael Munangi
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address109 Pendlebury Drive
West Knighton
Leicester
LE2 6GT

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£1,324
Cash£9,865
Current Liabilities£186,399

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2017Liquidators' statement of receipts and payments to 2 August 2017 (15 pages)
27 September 2016Liquidators' statement of receipts and payments to 2 August 2016 (13 pages)
10 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2015 (10 pages)
1 September 2015Notice of completion of voluntary arrangement (12 pages)
18 August 2015Statement of affairs with form 4.19 (8 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
5 August 2015Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 5 August 2015 (2 pages)
5 May 2015Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(8 pages)
10 April 2015Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to Abbotsbury House 156 Upper New Walk Leicester LE1 7QA on 10 April 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(8 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2013Appointment of Mr Tapiwa Michael Munangi as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
13 June 2011Director's details changed for Trevor Tinashe Munangi on 25 March 2011 (2 pages)
13 June 2011Director's details changed for Terrence Kumbirai Munangi on 25 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Registered office address changed from 8 Burrow Close Leicester LE3 9SP on 26 April 2010 (1 page)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Terrence Kumbirai Munangi on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Esther Tracey Munangi on 1 March 2010 (2 pages)
23 April 2010Secretary's details changed for Terrence Kumbirai Munangi on 1 March 2010 (1 page)
23 April 2010Secretary's details changed for Terrence Kumbirai Munangi on 1 March 2010 (1 page)
23 April 2010Secretary's details changed for Esther Tracey Munangi on 1 March 2010 (1 page)
23 April 2010Director's details changed for Terrence Kumbirai Munangi on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Trevor Tinashe Munangi on 1 March 2010 (2 pages)
23 April 2010Director's details changed for Esther Tracey Munangi on 1 March 2010 (2 pages)
23 April 2010Secretary's details changed for Esther Tracey Munangi on 1 March 2010 (1 page)
23 April 2010Director's details changed for Trevor Tinashe Munangi on 1 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 May 2009Return made up to 26/03/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 May 2008Director's change of particulars / trevor munangi / 26/03/2008 (1 page)
21 May 2008Return made up to 26/03/08; full list of members (5 pages)
20 May 2008Director and secretary's change of particulars / terrence munangi / 26/03/2008 (1 page)
20 May 2008Director and secretary's change of particulars / esther munangi / 26/03/2008 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 57 haskell close thorpe astley leicester LE3 3UA (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
29 May 2007Return made up to 26/03/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2007Registered office changed on 22/03/07 from: 57 haskell close thorpe astley, braunstone leicester LE3 3UA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 109 pendlebury drive west knighton leicester LE2 6GT (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 26/03/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 April 2004New secretary appointed (2 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
26 March 2003Incorporation (8 pages)