Company NameFountain Ventures Limited
Company StatusDissolved
Company Number04153984
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Gottlob Alex Wurm Von Sterndorff
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwiss
StatusClosed
Appointed23 March 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 25 July 2017)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence AddressMarchstrasse
2 Meltingen
Ch 4233
Switzerland
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 2007(6 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 25 July 2017)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameOaklawn Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed03 June 2002(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2007)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Unika Europe Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£54,877
Cash£21,639

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 December 2009Secretary's details changed for Premier Secretaries Limited on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Premier Secretaries Limited on 7 December 2009 (2 pages)
9 December 2009Secretary's details changed for Premier Secretaries Limited on 7 December 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 December 2008Return made up to 07/12/08; full list of members (3 pages)
11 December 2008Return made up to 07/12/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (1 page)
26 September 2007Secretary resigned (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 07/12/06; full list of members (6 pages)
4 January 2007Return made up to 07/12/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 March 2006Return made up to 25/01/06; full list of members (6 pages)
8 March 2006Return made up to 25/01/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 January 2005Return made up to 25/01/05; full list of members (6 pages)
31 January 2005Return made up to 25/01/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
4 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
26 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 February 2003Return made up to 05/02/03; full list of members (6 pages)
26 February 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 February 2003Return made up to 05/02/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
3 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
20 March 2002Return made up to 05/02/02; full list of members (7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Return made up to 05/02/02; full list of members (7 pages)
9 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2001Ad 23/03/01--------- £ si 99@100=9900 £ ic 1/9901 (2 pages)
2 April 2001Conso div 23/03/01 (1 page)
2 April 2001Ad 23/03/01--------- £ si 99@100=9900 £ ic 1/9901 (2 pages)
2 April 2001£ nc 1000/10000 23/03/01 (1 page)
2 April 2001Conso div 23/03/01 (1 page)
2 April 2001£ nc 1000/10000 23/03/01 (1 page)
2 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2001Incorporation (18 pages)
5 February 2001Incorporation (18 pages)