FORT FACILITIES LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB1 1EF

Company number 08642024
Status Active
Incorporation Date 7 August 2013
Company Type Private Limited Company
Address 38 WOODLANDS ROAD, SOUTHALL, MIDDLESEX, UB1 1EF
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings, 81299 - Other cleaning services
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of FORT FACILITIES LIMITED are www.fortfacilities.co.uk, and www.fort-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Fort Facilities Limited is a Private Limited Company. The company registration number is 08642024. Fort Facilities Limited has been working since 07 August 2013. The present status of the company is Active. The registered address of Fort Facilities Limited is 38 Woodlands Road Southall Middlesex Ub1 1ef. . FRANCIS, Jude is a Director of the company. Secretary SHAH, Anil has been resigned. Director FRANCIS, Daphne has been resigned. Director SHAH, Anil has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Director
FRANCIS, Jude
Appointed Date: 07 August 2013
65 years old

Resigned Directors

Secretary
SHAH, Anil
Resigned: 02 January 2015
Appointed Date: 07 August 2013

Director
FRANCIS, Daphne
Resigned: 17 August 2013
Appointed Date: 07 August 2013
64 years old

Director
SHAH, Anil
Resigned: 12 August 2014
Appointed Date: 07 August 2013
63 years old

Persons With Significant Control

Mr Jude Francis
Notified on: 1 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

FORT FACILITIES LIMITED Events

19 Jan 2017
Confirmation statement made on 7 August 2016 with updates
26 Nov 2016
Compulsory strike-off action has been discontinued
01 Nov 2016
First Gazette notice for compulsory strike-off
31 May 2016
Total exemption full accounts made up to 31 August 2015
14 Oct 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

...
... and 3 more events
13 Aug 2014
Termination of appointment of Anil Shah as a director on 12 August 2014
13 Aug 2014
Termination of appointment of Anil Shah as a director on 12 August 2014
30 Dec 2013
Registered office address changed from 6 West Quay Drive Hayes UB4 9TA England on 30 December 2013
17 Aug 2013
Termination of appointment of Daphne Francis as a director
07 Aug 2013
Incorporation
Statement of capital on 2013-08-07
  • GBP 2