Company NameFortuna Resources Limited
DirectorMark Nicholas Savage
Company StatusDissolved
Company Number02925781
CategoryPrivate Limited Company
Incorporation Date5 May 1994(29 years, 12 months ago)
Previous NameSwangrove Enterprises Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Nicholas Savage
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Parks Woodlands Lane
Stoke Dabernon
Cobham
Surrey
KT11 3QD
Secretary NameNigel David Barker
NationalityBritish
StatusCurrent
Appointed20 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleOil Trader
Correspondence AddressLittle Claremont
Home Farm Close
Esher
Surrey
KT10 9HA
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£261,897
Cash£892
Current Liabilities£133,645

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 December 2003Dissolved (1 page)
25 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2002Registered office changed on 16/10/02 from: little park woodlands lane cobham surrey KT11 3QD (1 page)
8 October 2002Appointment of a voluntary liquidator (1 page)
8 October 2002Declaration of solvency (3 pages)
8 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2002Return made up to 05/05/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
26 July 2000Ad 12/09/99--------- £ si 98@1 (2 pages)
25 July 2000Accounts for a small company made up to 30 April 1999 (9 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
16 May 1999Return made up to 05/05/99; full list of members (6 pages)
8 September 1998Particulars of mortgage/charge (4 pages)
5 September 1998Particulars of mortgage/charge (4 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 May 1998Return made up to 05/05/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 September 1997Return made up to 05/05/97; full list of members (5 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
20 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
9 May 1996Return made up to 05/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 March 1996Registered office changed on 28/03/96 from: 2ND floor the quadrangle 180 wardour street london wiv 3AA (1 page)
16 August 1995Return made up to 05/05/95; full list of members (12 pages)
16 August 1995Registered office changed on 16/08/95 from: mitra taggs island hampton court middlesex (1 page)
3 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)