Company NameFortends UK Ltd
Company StatusDissolved
Company Number07780384
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)
Dissolution Date6 May 2014 (10 years ago)
Previous NameChidon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHung Huy Chang
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 1 Chepstow Place
London
W2 4TE
Secretary NameDarren John Pollard
StatusClosed
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 45 1 Chepstow Place
London
W2 4TE
Director NameMr Darren John Pollard
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor South 332-336 Holloway Road
London
N7 6NJ

Location

Registered AddressFlat 45 1 Chepstow Place
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

60 at £1Fortends Property Group Pty LTD
60.00%
Ordinary
20 at £1Darren John Pollard
20.00%
Ordinary
20 at £1Hung Chang
20.00%
Ordinary

Financials

Year2014
Net Worth-£27,061
Cash£21,515
Current Liabilities£207,223

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Registered office address changed from 1St Floor South 332-336 Holloway Road London N7 6NJ on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1St Floor South 332-336 Holloway Road London N7 6NJ on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1St Floor South 332-336 Holloway Road London N7 6NJ on 2 August 2013 (1 page)
28 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages)
28 May 2013Termination of appointment of Darren Pollard as a director (2 pages)
28 May 2013Termination of appointment of Darren Pollard as a director (2 pages)
28 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 September 2012 (16 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Secretary's details changed for Darren John Pollard on 20 September 2012 (1 page)
22 January 2013Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 28/05/2013
(5 pages)
22 January 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
22 January 2013Director's details changed for Hung Huy Chang on 20 September 2012 (2 pages)
22 January 2013Director's details changed for Mr Darren John Pollard on 20 September 2012 (2 pages)
22 January 2013Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 28/05/2013
(5 pages)
22 January 2013Director's details changed for Mr Darren John Pollard on 20 September 2012 (2 pages)
22 January 2013Director's details changed for Hung Huy Chang on 20 September 2012 (2 pages)
22 January 2013Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
22 January 2013Secretary's details changed for Darren John Pollard on 20 September 2012 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Registered office address changed from 257a Putney Bridge Road London SW15 2PU United Kingdom on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 257a Putney Bridge Road London SW15 2PU United Kingdom on 25 June 2012 (2 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Company name changed chidon LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-28
(2 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Company name changed chidon LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-28
(2 pages)
20 September 2011Incorporation (46 pages)
20 September 2011Incorporation (46 pages)