Company NamePars   Fortuna Ltd
Company StatusDissolved
Company Number06855327
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Patrick Aerts
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBexstraat 19 Bus 3
Antwerpen
2018
Belgium
Secretary NameCorporate Management Services Ltd (Corporation)
StatusClosed
Appointed09 March 2011(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 21 February 2012)
Correspondence Address16 Park View
London
N21 1QX
Director NameMiss Gabriele Roosen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMontoyerstraat 37 B 7
Brussel
1000
Belgium
Secretary NameMr Marc Louis Anthony Tessens
NationalityBelgian
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLangven 8
Ham
3945
Belgium

Location

Registered Address16 Park View
Winchmore Hill
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,682
Cash£6,880

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1,000
(4 pages)
21 April 2011Appointment of Corporate Management Services Ltd as a secretary (2 pages)
21 April 2011Director's details changed for Mr Patrick Aerts on 21 April 2011 (2 pages)
21 April 2011Termination of appointment of Marc Tessens as a secretary (1 page)
21 April 2011Appointment of Corporate Management Services Ltd as a secretary (2 pages)
21 April 2011Termination of appointment of Marc Tessens as a secretary (1 page)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1,000
(4 pages)
21 April 2011Director's details changed for Mr Patrick Aerts on 21 April 2011 (2 pages)
19 April 2011Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 180-186 King's Cross Road London WC1X 9DE England on 19 April 2011 (2 pages)
7 April 2011Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Dept 253, 43 Owston Road Carcroft Doncaster DN6 8DA England on 7 April 2011 (1 page)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Mr Patrick Aerts on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Patrick Aerts on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Patrick Aerts on 1 January 2010 (2 pages)
22 June 2009Appointment Terminated Director gabriele roosen (1 page)
22 June 2009Appointment terminated director gabriele roosen (1 page)
23 March 2009Incorporation (14 pages)
23 March 2009Incorporation (14 pages)