Company NameForza! Ltd
Company StatusDissolved
Company Number04909045
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFlorian Jopp
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustrian
StatusClosed
Appointed24 September 2003(1 day after company formation)
Appointment Duration8 years, 7 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address42 Kugelberg
Judendorf-Strassengel
Styria
A 8111
Director NamePeter Lukesch
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed24 September 2003(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2009)
RoleSecretary
Correspondence AddressStrehlgasse 20a/1
Vienna
A1190
Foreign
Secretary NamePeter Lukesch
NationalityAustrian
StatusResigned
Appointed24 September 2003(1 day after company formation)
Appointment Duration5 years (resigned 23 September 2008)
RoleSecretary
Correspondence AddressStrehlgasse 20a/1
Vienna
A1190
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameA Haniel Ltd (Corporation)
StatusResigned
Appointed23 September 2008(5 years after company formation)
Appointment Duration3 years (resigned 29 September 2011)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Termination of appointment of A Haniel Ltd as a secretary (1 page)
29 September 2011Termination of appointment of a Haniel Ltd as a secretary on 29 September 2011 (1 page)
26 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 26 August 2011 (1 page)
26 August 2011Secretary's details changed for A Haniel Ltd on 22 June 2011 (2 pages)
26 August 2011Secretary's details changed for A Haniel Ltd on 22 June 2011 (2 pages)
25 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(4 pages)
25 November 2010Director's details changed for Florian Jopp on 1 January 2010 (2 pages)
25 November 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(4 pages)
25 November 2010Director's details changed for Florian Jopp on 1 January 2010 (2 pages)
25 November 2010Director's details changed for Florian Jopp on 1 January 2010 (2 pages)
15 September 2010Secretary's details changed for A Haniel Ltd on 1 June 2010 (2 pages)
15 September 2010Secretary's details changed for A Haniel Ltd on 1 June 2010 (2 pages)
15 September 2010Secretary's details changed for A Haniel Ltd on 1 June 2010 (2 pages)
14 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 14 September 2010 (1 page)
14 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 14 September 2010 (1 page)
8 January 2010Termination of appointment of Peter Lukesch as a director (1 page)
8 January 2010Termination of appointment of Peter Lukesch as a director (1 page)
6 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
29 October 2008Secretary appointed a haniel LTD (1 page)
29 October 2008Appointment terminated secretary peter lukesch (1 page)
29 October 2008Return made up to 23/09/08; full list of members (4 pages)
29 October 2008Secretary appointed a haniel LTD (1 page)
29 October 2008Appointment Terminated Secretary peter lukesch (1 page)
29 October 2008Return made up to 23/09/08; full list of members (4 pages)
29 September 2008Accounts made up to 31 December 2007 (2 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
24 September 2007Return made up to 23/09/07; full list of members (3 pages)
20 February 2007Accounts made up to 31 December 2006 (2 pages)
20 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 October 2006Accounts made up to 31 December 2005 (2 pages)
3 October 2006Return made up to 23/09/06; full list of members (3 pages)
3 October 2006Return made up to 23/09/06; full list of members (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
17 October 2005Return made up to 23/09/05; full list of members (3 pages)
17 October 2005Return made up to 23/09/05; full list of members (3 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 May 2005Accounts made up to 31 December 2004 (1 page)
28 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 23/09/04; full list of members (7 pages)
17 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
17 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Secretary resigned (1 page)
23 September 2003Incorporation (9 pages)