FORNUX LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1DP

Company number 05368796
Status Active
Incorporation Date 17 February 2005
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, ENGLAND, W1H 1DP
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London England W1B 3BG United Kingdom to 94 Leonard Street Third Floor London EC2A 4RH; Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 19 December 2016; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of FORNUX LIMITED are www.fornux.co.uk, and www.fornux.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Fornux Limited is a Private Limited Company. The company registration number is 05368796. Fornux Limited has been working since 17 February 2005. The present status of the company is Active. The registered address of Fornux Limited is 78 York Street London England W1h 1dp. . CORPORO LIMITED is a Secretary of the company. VAN DEN BERG, Christina Cornelia is a Director of the company. Director CALDERBANK, Damian James has been resigned. Director PATSALIDOU, Natalia has been resigned. Director CORPORO MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
CORPORO LIMITED
Appointed Date: 17 February 2005

Director
VAN DEN BERG, Christina Cornelia
Appointed Date: 28 March 2013
61 years old

Resigned Directors

Director
CALDERBANK, Damian James
Resigned: 28 March 2013
Appointed Date: 30 June 2005
61 years old

Director
PATSALIDOU, Natalia
Resigned: 30 June 2005
Appointed Date: 17 February 2005
47 years old

Director
CORPORO MANAGEMENT LIMITED
Resigned: 17 February 2005
Appointed Date: 17 February 2005

FORNUX LIMITED Events

20 Dec 2016
Register inspection address has been changed from Morley House 5th Floor 314-322 Regent Street London England W1B 3BG United Kingdom to 94 Leonard Street Third Floor London EC2A 4RH
19 Dec 2016
Registered office address changed from Suite 368 2 Lansdowne Row London W1J 6HL to 78 York Street London W1H 1DP on 19 December 2016
26 Apr 2016
Accounts for a dormant company made up to 28 February 2016
23 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

09 Apr 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 27 more events
20 Feb 2006
Director resigned
20 Feb 2006
New director appointed
20 Feb 2006
Director resigned
20 Feb 2006
Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2
17 Feb 2005
Incorporation