Company NameFortus Management Partners Limited
Company StatusDissolved
Company Number05663352
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael John Lee
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed28 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Great Cumberland Place
London
W1H 7TD
Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cloncurry Street
London
SW6 6DR
Secretary NameMr Craig McMillan
NationalityAustralian
StatusClosed
Appointed14 October 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 18 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Beresford Avenue
Surbiton
Surrey
KT5 9LH
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed28 December 2005(same day as company formation)
Correspondence AddressRuskin House
40-41 Museum Street
London
WC1A 1LT

Location

Registered AddressCatherine House
76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Howard Steven Lewis
50.00%
Ordinary
1 at £1Michael Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,365
Cash£7,950
Current Liabilities£24,565

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
20 November 2013Application to strike the company off the register (3 pages)
20 November 2013Application to strike the company off the register (3 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(5 pages)
18 March 2013Annual return made up to 28 December 2012 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 2
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Director's details changed for Michael Lee on 1 December 2009 (2 pages)
10 March 2010Director's details changed for Michael Lee on 1 December 2009 (2 pages)
10 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Michael Lee on 1 December 2009 (2 pages)
10 March 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 28/12/08; full list of members (4 pages)
10 February 2009Return made up to 28/12/08; full list of members (4 pages)
18 December 2008Return made up to 28/12/07; full list of members (4 pages)
18 December 2008Return made up to 28/12/07; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2008Accounts made up to 31 December 2007 (2 pages)
15 October 2008Appointment terminated secretary ruskin house company services LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 37 great cumberland place london W1H 7TD (1 page)
15 October 2008Appointment Terminated Secretary ruskin house company services LIMITED (1 page)
15 October 2008Secretary appointed craig mcmillan (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 37 great cumberland place london W1H 7TD (1 page)
15 October 2008Secretary appointed craig mcmillan (2 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 October 2007Accounts made up to 31 December 2006 (1 page)
14 February 2007Return made up to 28/12/06; full list of members (7 pages)
14 February 2007Return made up to 28/12/06; full list of members (7 pages)
28 December 2005Incorporation (22 pages)
28 December 2005Incorporation (22 pages)