Company NameFortune Estate Agency Limited
Company StatusDissolved
Company Number04671414
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Xun Sung Zhou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Walpole Road
London
N17 6BE
Secretary NameLai Juan Zhang
NationalityChinese
StatusClosed
Appointed18 August 2003(5 months, 4 weeks after company formation)
Appointment Duration5 years (closed 27 August 2008)
RoleCompany Director
Correspondence Address25 Walpole Road
London
N17 6BE
Secretary NameSi Yuan Si
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Walpole Road
London
N17 6BE
Secretary NameWen Yang
NationalityChinese
StatusResigned
Appointed08 April 2003(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 2003)
RoleCompany Director
Correspondence Address4 Dansey Place
London
W1D 6EY

Location

Registered Address25 Walpole Road
London
N17 6BE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£1,575
Current Liabilities£1,772

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
21 September 2007Return made up to 04/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Registered office changed on 21/09/07 from: 2ND floor 8 gerrard street london W1D 6PJ (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
19 May 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/06
(6 pages)
16 February 2006Registered office changed on 16/02/06 from: 4 dansey place london W1D 6EY (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Ad 31/03/04--------- £ si 1@1 (2 pages)
4 February 2005Return made up to 04/02/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 19/02/04; full list of members (6 pages)
12 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 August 2003New secretary appointed (1 page)
26 August 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 25 walpole road london N17 6BE (1 page)
12 April 2003Secretary resigned (1 page)