Company NameFortune Design Limited
Company StatusDissolved
Company Number02118680
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alastair Charles Fyvie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(4 years after company formation)
Appointment Duration23 years, 2 months (closed 17 June 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Todenham
Moreton In Marsh
Gloucestershire
GL56 9NX
Wales
Director NameMarjorie Elsie Fyvie
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(4 years after company formation)
Appointment Duration19 years, 5 months (resigned 19 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9NX
Wales
Secretary NameMarjorie Elsie Fyvie
NationalityBritish
StatusResigned
Appointed18 April 1991(4 years after company formation)
Appointment Duration19 years, 5 months (resigned 19 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Todenham
Moreton-In-Marsh
Gloucestershire
GL56 9NX
Wales

Location

Registered AddressRamsay House
18 Vera Avenue
Grange Park London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Alastair Charles Fyvie
100.00%
Ordinary

Financials

Year2014
Turnover£2,700
Gross Profit£892
Net Worth-£108,186
Cash£379
Current Liabilities£108,565

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
10 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Marjorie Fyvie as a secretary (1 page)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
6 April 2011Termination of appointment of Marjorie Fyvie as a director (1 page)
6 April 2011Termination of appointment of Marjorie Fyvie as a director (1 page)
6 April 2011Termination of appointment of Marjorie Fyvie as a secretary (1 page)
24 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Marjorie Elsie Fyvie on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Alastair Charles Fyvie on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Marjorie Elsie Fyvie on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Marjorie Elsie Fyvie on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Alastair Charles Fyvie on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Alastair Charles Fyvie on 1 October 2009 (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Return made up to 20/03/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
19 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
10 December 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
3 April 2007Return made up to 20/03/07; full list of members (2 pages)
3 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Registered office changed on 24/02/06 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
24 February 2006Registered office changed on 24/02/06 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
8 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
26 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 March 2003Return made up to 20/03/03; full list of members (7 pages)
17 March 2003Return made up to 20/03/03; full list of members (7 pages)
22 April 2002Partial exemption accounts made up to 30 June 2001 (4 pages)
22 April 2002Partial exemption accounts made up to 30 June 2001 (4 pages)
19 March 2002Return made up to 20/03/02; full list of members (6 pages)
19 March 2002Return made up to 20/03/02; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
23 March 2000Return made up to 20/03/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 March 1999Return made up to 20/03/99; full list of members (6 pages)
29 March 1999Return made up to 20/03/99; full list of members (6 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 March 1998Return made up to 20/03/98; full list of members (6 pages)
12 March 1998Return made up to 20/03/98; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 March 1997Return made up to 20/03/97; full list of members (6 pages)
26 March 1997Return made up to 20/03/97; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
19 March 1996Return made up to 20/03/96; full list of members (6 pages)
19 March 1996Return made up to 20/03/96; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
16 March 1995Return made up to 20/03/95; full list of members (6 pages)
16 March 1995Return made up to 20/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)