About

Registered Number: 04196060
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 276 Hertford Road, London, N9 7HE,

 

Forte Mortgages Ltd was founded on 06 April 2001 with its registered office in London. The companies directors are listed as Andrew, Robert Charles, Lock, Antony Charles, Lock, Raymond Charles, Forte Mortgages, Lock, Anthony Charles in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Anthony Charles 05 February 2009 20 March 2015 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Robert Charles 05 September 2007 05 February 2009 1
LOCK, Antony Charles 24 March 2004 05 September 2007 1
LOCK, Raymond Charles 06 April 2009 20 March 2015 1
FORTE MORTGAGES 06 April 2009 06 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 19 January 2017
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 27 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2016
AA - Annual Accounts 27 November 2015
CH01 - Change of particulars for director 26 November 2015
AA01 - Change of accounting reference date 23 July 2015
AP01 - Appointment of director 15 May 2015
AR01 - Annual Return 29 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 08 May 2014
AD04 - Change of location of company records to the registered office 08 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AP03 - Appointment of secretary 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
AP04 - Appointment of corporate secretary 19 May 2010
AA - Annual Accounts 21 April 2010
287 - Change in situation or address of Registered Office 24 July 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 03 May 2007
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
AA - Annual Accounts 25 February 2005
287 - Change in situation or address of Registered Office 09 July 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 02 December 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 09 January 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.