Sydenham
London
SE26 5EL
Director Name | Mr Martin Wall |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 05 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Venner Road Ground Floor Flat Sydenham London SE26 5EL |
Director Name | Mr Martin Niemann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ashcroft Road Stopsley Luton Beds LU2 9AX |
Website | www.fortuneuk.com |
---|
Registered Address | Ground Floor Flat 64 Venner Road London SE26 5EL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
50 at £1 | Kevin Fortune 50.00% Ordinary |
---|---|
50 at £1 | Martin Wall 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
14 September 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
7 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2023 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 January 2022 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
15 January 2018 | Notification of Martin Wall as a person with significant control on 10 November 2017 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 March 2016 | Company name changed kevin fortune LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Company name changed kevin fortune LIMITED\certificate issued on 22/03/16
|
16 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 July 2013 | Company name changed fortune & co (london) LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed fortune & co (london) LIMITED\certificate issued on 19/07/13
|
3 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 August 2012 | Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 15 August 2012 (1 page) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Appointment of Martin Wall as a director (3 pages) |
8 January 2010 | Appointment of Mr Kevin Albert Fortune as a director (3 pages) |
8 January 2010 | Appointment of Mr Kevin Albert Fortune as a director (3 pages) |
8 January 2010 | Appointment of Martin Wall as a director (3 pages) |
8 January 2010 | Termination of appointment of Martin Niemann as a director (2 pages) |
8 January 2010 | Termination of appointment of Martin Niemann as a director (2 pages) |
5 November 2009 | Incorporation (43 pages) |
5 November 2009 | Incorporation (43 pages) |