Company NameFortunet Ltd
Company StatusDissolved
Company Number01694324
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)
Previous NameClerkenwell Graphics Limited

Business Activity

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

Directors

Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 08 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusClosed
Appointed29 November 1996(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 08 September 1998)
RoleSecretary
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ
Director NameMichael Harrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address13 The Dell
Abbey Wood
London
SE2 0RW
Director NameMichael Harrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address13 The Dell
Abbey Wood
London
SE2 0RW
Secretary NameMichael Harrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address13 The Dell
Abbey Wood
London
SE2 0RW
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address13 The Dell
Abbey Wood
London
SE2 0RW
Director NameMr Terence Cimini
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(9 years, 2 months after company formation)
Appointment Duration-4 years, 9 months (resigned 03 January 1989)
RoleCompany Director
Correspondence Address54 The Chase High House
Brentwood
Essex
CM14 4JJ
Secretary NameStephen Alan Stubbs
NationalityBritish
StatusResigned
Appointed28 May 1993(10 years, 4 months after company formation)
Appointment Duration-5 years, 7 months (resigned 03 January 1989)
RoleFinancial Controller
Correspondence Address6 Purssell Close
Woodlands Park
Maidenhead
Berkshire
SL6 3XU
Secretary NameStephen Alan Stubbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1996)
RoleFinancial Controller
Correspondence Address6 Purssell Close
Woodlands Park
Maidenhead
Berkshire
SL6 3XU

Location

Registered Address14 Great College Street
Westminster
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 December 1997Return made up to 29/12/97; no change of members (4 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 27/12/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 January 1996Full accounts made up to 30 June 1995 (10 pages)