Company NameFornax Properties Limited
DirectorYiu Tou
Company StatusActive - Proposal to Strike off
Company Number09198306
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Director

Director NameMr Yiu Tou
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ldm House
Great Ancoats Street
Manchester
M4 5AB

Contact

Telephone07 975700264
Telephone regionMobile

Location

Registered Address46 Ldm House
Great Ancoats Street
Manchester
M4 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Yiu Tou
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2021 (2 years, 7 months ago)
Next Return Due15 September 2022 (overdue)

Charges

27 July 2017Delivered on: 7 August 2017
Persons entitled: Ecs Capital Limited and Rubardy LTD

Classification: A registered charge
Outstanding
7 July 2017Delivered on: 14 July 2017
Persons entitled: Ecs Capital Limited and Rubardy Limited

Classification: A registered charge
Particulars: 65 grimshaw lane, manchester M40 2AX.
Outstanding
29 June 2016Delivered on: 7 July 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 65 grimshaw lane, manchester, M40 2AX title number: GM628096.
Outstanding

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
4 February 2021Application to strike the company off the register (1 page)
29 October 2020Micro company accounts made up to 30 September 2019 (9 pages)
29 October 2020Micro company accounts made up to 30 September 2020 (9 pages)
29 October 2020Registered office address changed from Suite 510 49 Piccadilly House Manchester M1 2AP England to 46 Ldm House Great Ancoats Street Manchester M4 5AB on 29 October 2020 (1 page)
6 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 November 2018Registered office address changed from 1 Broadhill Road Stalybridge SK15 1HQ England to Suite 510 49 Piccadilly House Manchester M1 2AP on 26 November 2018 (1 page)
30 October 2018Registered office address changed from Gi Centre, 102 the Arthouse 43 George Street Manchester M1 4AB to 1 Broadhill Road Stalybridge SK15 1HQ on 30 October 2018 (1 page)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 August 2017Registration of charge 091983060003, created on 27 July 2017 (17 pages)
14 July 2017Registration of charge 091983060002, created on 7 July 2017 (14 pages)
14 July 2017Registration of charge 091983060002, created on 7 July 2017 (14 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 July 2016Registration of charge 091983060001, created on 29 June 2016 (39 pages)
7 July 2016Registration of charge 091983060001, created on 29 June 2016 (39 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)