Company NameLa Fortune Limited
Company StatusDissolved
Company Number08260331
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 5 months ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Director

Director NameGuile Fortune Marcelle Ballou
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address152b Jerningham Road
London
SE14 5NL

Location

Registered AddressUnit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Guile Fortune Marcelle Ballou
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,411
Cash£125
Current Liabilities£9,067

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Compulsory strike-off action has been discontinued (1 page)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
21 November 2012Registered office address changed from 152B Jerningham Road London SE14 5NL United Kingdom on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 152B Jerningham Road London SE14 5NL United Kingdom on 21 November 2012 (1 page)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)