Company NameFortuna UK Limited
DirectorSomos Ali
Company StatusDissolved
Company Number02923153
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Directors

Secretary NameAfia Begum
NationalityBritish
StatusCurrent
Appointed09 January 1995(8 months, 2 weeks after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address30 Shadwell Gardens
London
E1 2QQ
Director NameSomos Ali
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address10 Willliam House
Maroon Street
London
E1
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameRichard Dass
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 1994)
RoleManager
Correspondence Address9 Dawley Ride
Colnbrook
Slough
SL3 0QE
Secretary NameElizabeth Dass
NationalityBritish
StatusResigned
Appointed16 May 1994(2 weeks, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 1994)
RoleSecretary
Correspondence Address9 Dawley Ride
Colnbrook
Slough
Berkshire
SL3 0QE
Director NameMamun Rashid
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address30 Shadwell Gardens
London
E1 2QQ
Secretary NameAtaur Rahman
NationalityBritish
StatusResigned
Appointed03 October 1994(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 1995)
RoleSecretary
Correspondence Address10 Taplow House
Swanfield Street
London
E2 7LD

Location

Registered Address3 Queens Gardens
Hendon
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 December 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 1995Registered office changed on 22/09/95 from: simon house 2ND floor butcher row london E1 (1 page)
20 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 September 1995Appointment of a voluntary liquidator (4 pages)
4 September 1995Director resigned;new director appointed (2 pages)
13 June 1995Return made up to 26/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995New secretary appointed (2 pages)