Company NameFortstone Investments Limited
Company StatusDissolved
Company Number02067284
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eunan Edward Timmins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed11 November 2019(33 years after company formation)
Appointment Duration10 months, 3 weeks (closed 29 September 2020)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed15 July 1991(4 years, 8 months after company formation)
Appointment Duration29 years, 2 months (closed 29 September 2020)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2001)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2001)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Paul Kythreotis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 September 2011)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 December 2012)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr David Nicholas Solly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(26 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 11 November 2019)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed01 May 2001(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 December 2011)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameSilversands Llc (Corporation)
StatusResigned
Appointed01 May 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2002)
Correspondence Address30 E 40th Street
New York
Ny 10016
United States
Director NameBarletta Inc (Corporation)
StatusResigned
Appointed16 December 2011(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 December 2012)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
Bvi
BVI

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at $1Bruncaster LTD
50.00%
Ordinary
500 at $1Milton LTD
50.00%
Ordinary

Financials

Year2014
Turnover£3,100
Net Worth-£14,828
Current Liabilities£14,828

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
12 November 2019Appointment of Mr Eunan Edward Timmins as a director on 11 November 2019 (2 pages)
12 November 2019Termination of appointment of David Nicholas Solly as a director on 11 November 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 June 2019Notification of Stephane Sylvain Rouer as a person with significant control on 11 February 2019 (2 pages)
5 June 2019Notification of Nathalie Marie Dominique Gheerbrant as a person with significant control on 11 February 2019 (2 pages)
5 June 2019Notification of Patrice Jacques Rouer as a person with significant control on 11 February 2019 (2 pages)
5 June 2019Change of details for Mr Stephane Sylvain Rouer as a person with significant control on 11 February 2019 (2 pages)
5 June 2019Cessation of Michelle Marie Louise Andree Comoy as a person with significant control on 11 February 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
12 July 2017Notification of Michelle Marie Louise Andree Comoy as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Michelle Marie Louise Andree Comoy as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 1,000
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 1,000
(3 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • USD 1,000
(3 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • USD 1,000
(3 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 1,000
(3 pages)
1 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 1,000
(3 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • USD 1,000
(3 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • USD 1,000
(3 pages)
8 January 2013Termination of appointment of Barletta Inc as a director (1 page)
8 January 2013Termination of appointment of Barletta Inc as a director (1 page)
8 January 2013Termination of appointment of Stephen Kelly as a director (1 page)
8 January 2013Termination of appointment of Stephen Kelly as a director (1 page)
19 November 2012Appointment of Mr David Nicholas Solly as a director (2 pages)
19 November 2012Appointment of Mr David Nicholas Solly as a director (2 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 December 2011Appointment of Barletta Inc as a director (2 pages)
19 December 2011Termination of appointment of Annan Limited as a director (1 page)
19 December 2011Appointment of Barletta Inc as a director (2 pages)
19 December 2011Termination of appointment of Annan Limited as a director (1 page)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 September 2011Appointment of Mr Stephen Kelly as a director (2 pages)
16 September 2011Appointment of Mr Stephen Kelly as a director (2 pages)
16 September 2011Termination of appointment of Paul Kythreotis as a director (1 page)
16 September 2011Termination of appointment of Paul Kythreotis as a director (1 page)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
31 August 2010Appointment of Mr Paul Kythreotis as a director (2 pages)
31 August 2010Appointment of Mr Paul Kythreotis as a director (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 July 2010Secretary's details changed for Bristlekarn Limited on 15 July 2010 (2 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Annan Limited on 15 July 2010 (2 pages)
20 July 2010Secretary's details changed for Bristlekarn Limited on 15 July 2010 (2 pages)
20 July 2010Director's details changed for Annan Limited on 15 July 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 September 2009Return made up to 15/07/09; full list of members (3 pages)
1 September 2009Return made up to 15/07/09; full list of members (3 pages)
10 November 2008Return made up to 15/07/08; full list of members (3 pages)
10 November 2008Return made up to 15/07/08; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 August 2006Return made up to 15/07/06; full list of members (5 pages)
1 August 2006Return made up to 15/07/06; full list of members (5 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
24 October 2005Return made up to 15/07/05; full list of members (6 pages)
24 October 2005Return made up to 15/07/05; full list of members (6 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 November 2004Return made up to 15/07/04; full list of members (6 pages)
26 November 2004Return made up to 15/07/04; full list of members (6 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
28 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
25 July 2003Return made up to 15/07/03; full list of members (6 pages)
25 July 2003Return made up to 15/07/03; full list of members (6 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
6 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Return made up to 15/07/02; full list of members (7 pages)
9 October 2002Return made up to 15/07/02; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
2 April 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
19 February 2002Return made up to 15/07/01; full list of members (7 pages)
19 February 2002Return made up to 15/07/01; full list of members (7 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
26 February 2001Full accounts made up to 31 December 1999 (8 pages)
26 February 2001Full accounts made up to 31 December 1999 (8 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 September 2000Registered office changed on 05/09/00 from: 27 hanson street london W1P 7LQ (1 page)
5 September 2000Registered office changed on 05/09/00 from: 27 hanson street london W1P 7LQ (1 page)
14 August 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
14 August 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 14/08/00
(6 pages)
20 January 2000Full accounts made up to 31 December 1998 (8 pages)
20 January 2000Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Secretary's particulars changed (1 page)
10 September 1999Secretary's particulars changed (1 page)
4 August 1999Return made up to 15/07/99; full list of members (6 pages)
4 August 1999Return made up to 15/07/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
3 February 1999Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
10 August 1998Return made up to 15/07/98; no change of members (4 pages)
10 August 1998Return made up to 15/07/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 December 1996 (9 pages)
7 January 1998Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 July 1997Return made up to 15/07/97; no change of members (4 pages)
25 July 1997Return made up to 15/07/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
26 July 1996Return made up to 15/07/96; full list of members (16 pages)
26 July 1996Return made up to 15/07/96; full list of members (16 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 August 1995Return made up to 15/07/95; no change of members (20 pages)
25 August 1995Return made up to 15/07/95; no change of members (20 pages)
24 October 1986Incorporation (14 pages)
24 October 1986Incorporation (14 pages)
24 October 1986Certificate of Incorporation (1 page)
24 October 1986Certificate of Incorporation (1 page)