Company NameThe Fortune Green Nursery Limited
Company StatusDissolved
Company Number07672929
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Elisabeth O'Brien Dillon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Dersingham Road
London
NW2 1SL
Director NamePaul O'Brien Dillon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Dersingham Road
London
NW2 1SL
Secretary NameMrs Elisabeth Venetia O'Brien Dillon
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 Dersingham Road
London
NW2 1SL
Director NameChristine Elizabeth Dilworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed16 June 2011(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Websitefortunegreennursery.com
Telephone020 88195358
Telephone regionLondon

Location

Registered Address20 Dersingham Road
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Pdsc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£219,167
Cash£13,581
Current Liabilities£462,666

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
26 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Registered office address changed from C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR to 20 Dersingham Road London NW2 1SL on 26 July 2016 (1 page)
26 July 2016Registered office address changed from C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR to 20 Dersingham Road London NW2 1SL on 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 November 2014Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to C/O Pdsc Ltd. Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 May 2014Previous accounting period shortened from 30 June 2014 to 31 July 2013 (1 page)
29 May 2014Previous accounting period shortened from 30 June 2014 to 31 July 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Appointment of Mrs Elisabeth Venetia O'brien Dillon as a secretary (1 page)
8 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
8 August 2013Appointment of Mrs Elisabeth Venetia O'brien Dillon as a secretary (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from Flat 1 2 Manstone Road London NW2 3XG United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Flat 1 2 Manstone Road London NW2 3XG United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Flat 1 2 Manstone Road London NW2 3XG United Kingdom on 9 January 2012 (1 page)
5 September 2011Appointment of Paul O'brien Dillon as a director (5 pages)
5 September 2011Appointment of Mrs Elisabeth O'brien Dillon as a director (4 pages)
5 September 2011Appointment of Paul O'brien Dillon as a director (5 pages)
5 September 2011Appointment of Mrs Elisabeth O'brien Dillon as a director (4 pages)
2 September 2011Termination of appointment of Christine Dilworth as a director (1 page)
2 September 2011Termination of appointment of Christine Dilworth as a director (1 page)
2 September 2011Termination of appointment of City Executor & Trustee Company Limited as a director (1 page)
2 September 2011Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2 September 2011 (1 page)
2 September 2011Termination of appointment of City Executor & Trustee Company Limited as a director (1 page)
2 September 2011Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 2 September 2011 (1 page)
16 June 2011Incorporation (37 pages)
16 June 2011Incorporation (37 pages)