Fortune Centre
188979
Secretary Name | Margaretta Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 16 years |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Kong Meng Ang |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 190 Middle Road, 17-05 Fortune Centre 188979 |
Secretary Name | Ee Kiam Janet Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Horseshoe Close Billericay Essex CM12 0YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite A Bank House 81 Judes Road Egham TW20 0DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green West |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 4 weeks from now) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
19 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
17 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
17 October 2021 | Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT to Suite a Bank House 81 Judes Road Egham TW20 0DF on 17 October 2021 (1 page) |
17 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
17 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 March 2017 | Termination of appointment of Kong Meng Ang as a director on 18 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Kong Meng Ang as a director on 18 February 2017 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Mdm Ai Chim Ang on 16 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mdm Ai Chim Ang on 16 March 2013 (2 pages) |
16 March 2013 | Director's details changed for Kong Meng Ang on 16 March 2013 (2 pages) |
16 March 2013 | Secretary's details changed for Margaretta Corporate Secretaries Ltd on 16 March 2013 (2 pages) |
16 March 2013 | Director's details changed for Kong Meng Ang on 16 March 2013 (2 pages) |
16 March 2013 | Secretary's details changed for Margaretta Corporate Secretaries Ltd on 16 March 2013 (2 pages) |
22 November 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Suite 29 58 Acacia Road London NW8 6AG on 22 November 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2012 | Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 19 November 2012 (2 pages) |
19 November 2012 | Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 19 November 2012 (2 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (14 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Return made up to 03/07/09; full list of members (5 pages) |
16 September 2009 | Return made up to 03/07/09; full list of members (5 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 September 2008 | Return made up to 03/07/08; no change of members (7 pages) |
12 September 2008 | Return made up to 03/07/08; no change of members (7 pages) |
19 May 2008 | Appointment terminated secretary ee wood (1 page) |
19 May 2008 | Appointment terminated secretary ee wood (1 page) |
19 May 2008 | Secretary appointed margaretta corporate secretaries LTD (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 11 horseshoe close billericay essex CM12 0YA (1 page) |
19 May 2008 | Secretary appointed margaretta corporate secretaries LTD (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 11 horseshoe close billericay essex CM12 0YA (1 page) |
11 December 2007 | Accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
23 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
23 January 2007 | Accounts made up to 31 March 2006 (4 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Accounts made up to 31 March 2004 (4 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
18 January 2004 | Accounts made up to 31 March 2003 (3 pages) |
18 January 2004 | Accounts made up to 31 March 2003 (3 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
7 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
7 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members
|
24 July 2002 | Return made up to 03/07/02; full list of members
|
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
10 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 03/07/01; full list of members (5 pages) |
3 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
3 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
18 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts made up to 31 March 1999 (4 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
25 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Director's particulars changed (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
22 January 1999 | Director's particulars changed (1 page) |
8 October 1998 | Company name changed weiker (U.K.) LIMITED\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed weiker (U.K.) LIMITED\certificate issued on 09/10/98 (2 pages) |
31 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
25 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
25 November 1997 | Ad 12/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1997 | Ad 12/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Incorporation (12 pages) |
3 July 1997 | Incorporation (12 pages) |