Ground Floor Flat
London
SE26 5EL
Director Name | Mr Martin Niemann |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(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 | 64 Venner Road Ground Floor Flat London SE26 5EL |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kevin Fortune 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,982 |
Cash | £279 |
Current Liabilities | £24,398 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
18 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 August 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 October 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 31 October 2012 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed kevin fortune LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Company name changed kevin fortune LIMITED\certificate issued on 19/07/13
|
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Appointment of Mr Kevin Albert Fortune as a director (2 pages) |
28 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Appointment of Mr Kevin Albert Fortune as a director (2 pages) |
27 November 2012 | Termination of appointment of Martin Niemann as a director (1 page) |
27 November 2012 | Termination of appointment of Martin Niemann as a director (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 March 2012 | Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 71 Ashcroft Road Stopsley Luton Beds LU2 9AX United Kingdom on 26 March 2012 (1 page) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Incorporation (43 pages) |
13 October 2010 | Incorporation (43 pages) |