Company NameFortune Energy And Resource Limited
Company StatusDissolved
Company Number03285003
CategoryPrivate Limited Company
Incorporation Date28 November 1996(27 years, 5 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameFortune Petroleum Corporation (UK) Limited

Business Activity

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

Directors

Secretary NameSandi Suk Hing Choi
NationalityBritish
StatusClosed
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Frank Albert Attwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 22 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Michael Briggs
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMidford Castle
Midford
Bath
Avon
BA2 7BU
Director NameMr Rupert William Lycett-Green
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill House
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed28 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameMr Bruce William McGowan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2006)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressFlat 8 14 Onslow Square
London
SW7 3NP
Director NameTrevor John Bedford
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2009)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowood Farm
Bottom House Lane
Chalfont St Giles
Buckinghamshire
HP8 4EF

Location

Registered AddressFourth Floor New Liverpool House
15-17 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Fortune Oil PLC
50.00%
Ordinary
1 at £1Frank Attwood
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
4 June 2015Secretary's details changed for Sandi Suk Hing Choi on 8 April 2015 (3 pages)
4 June 2015Secretary's details changed for Sandi Suk Hing Choi on 8 April 2015 (3 pages)
4 June 2015Secretary's details changed for Sandi Suk Hing Choi on 8 April 2015 (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
24 April 2015Registered office address changed from 6Th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ to Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from 6Th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ to Fourth Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD on 24 April 2015 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
16 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
16 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (3 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 October 2010Company name changed fortune petroleum corporation (uk) LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
1 October 2010Change of name notice (3 pages)
1 October 2010Change of name notice (3 pages)
1 October 2010Company name changed fortune petroleum corporation (uk) LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 October 2009Appointment of Frank Albert Attwood as a director (2 pages)
28 October 2009Appointment of Frank Albert Attwood as a director (2 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
14 October 2009Secretary's details changed for Sandi S H Choi on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Sandi S H Choi on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Sandi S H Choi on 1 October 2009 (2 pages)
2 July 2009Appointment terminated director trevor bedford (1 page)
2 July 2009Appointment terminated director trevor bedford (1 page)
19 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
19 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2007Return made up to 25/09/07; full list of members (2 pages)
5 October 2007Return made up to 25/09/07; full list of members (2 pages)
2 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 October 2006Return made up to 25/09/06; full list of members (3 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 October 2006Return made up to 25/09/06; full list of members (3 pages)
2 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2005Registered office changed on 28/09/05 from: 6/f belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
28 September 2005Registered office changed on 28/09/05 from: 6/f belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
19 May 2005Registered office changed on 19/05/05 from: 4TH floor bowater house east 68 knightsbridge london SW1X 7LJ (1 page)
19 May 2005Registered office changed on 19/05/05 from: 4TH floor bowater house east 68 knightsbridge london SW1X 7LJ (1 page)
7 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
7 October 2004Return made up to 25/09/04; full list of members (6 pages)
7 October 2004Return made up to 25/09/04; full list of members (6 pages)
7 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2003Return made up to 25/09/03; full list of members (6 pages)
10 October 2003Return made up to 25/09/03; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 October 2002Return made up to 25/09/02; full list of members (6 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 October 2002Return made up to 25/09/02; full list of members (6 pages)
4 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 September 2001Return made up to 25/09/01; full list of members (6 pages)
28 September 2001Return made up to 25/09/01; full list of members (6 pages)
9 April 2001Secretary's particulars changed (1 page)
9 April 2001Secretary's particulars changed (1 page)
8 November 2000Director resigned (1 page)
8 November 2000New director appointed (3 pages)
8 November 2000New director appointed (3 pages)
8 November 2000Director resigned (1 page)
6 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Registered office changed on 05/07/00 from: 6/f st georges house 15 hanover square london W1R 9AJ (1 page)
5 July 2000Registered office changed on 05/07/00 from: 6/f st georges house 15 hanover square london W1R 9AJ (1 page)
5 July 2000Location of register of members (1 page)
5 July 2000Location of register of members (1 page)
4 October 1999Return made up to 25/09/99; full list of members (6 pages)
4 October 1999Return made up to 25/09/99; full list of members (6 pages)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1999Registered office changed on 04/06/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page)
4 June 1999Registered office changed on 04/06/99 from: 4TH floor 38 belgrave square london SW1X 8NT (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of members (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW7 1RB (1 page)
3 December 1998Registered office changed on 03/12/98 from: 8/f south wing 197 knightsbridge london SW7 1RB (1 page)
8 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1998Return made up to 28/11/97; full list of members (6 pages)
9 January 1998Return made up to 28/11/97; full list of members (6 pages)
3 March 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
3 March 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (3 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 32A high street esher surrey KT10 9RT (1 page)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (3 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (3 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 32A high street esher surrey KT10 9RT (1 page)
28 November 1996Incorporation (20 pages)
28 November 1996Incorporation (20 pages)