Company NameFortunet Co., Limited
DirectorHongmei Li
Company StatusActive
Company Number08455214
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Hongmei Li
Date of BirthNovember 1961 (Born 62 years ago)
NationalityChinese
StatusCurrent
Appointed05 November 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 403, 3 Building No. 216 Yangzijiang North Roa
Weiyang District
Yangzhou
Jiangsu
China
Secretary NameSBS Nominee Limited (Corporation)
StatusCurrent
Appointed21 March 2013(same day as company formation)
Correspondence AddressUnit (S) 2, Lg1, Mirror Tower 61 Mody Road, Tsim S
Kowloon
Hong Kong
Director NameMiss Mingzhu Liu
Date of BirthDecember 1937 (Born 86 years ago)
NationalityChinese
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence AddressRoom 403 Building 3
No. 216, Yangzijiang North Road
Yangzhou City
0000
China

Location

Registered Address309 Winston House 2 Dollis Park
Finchley Central
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mingzhu Liu
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 March 2019Registered office address changed from Unit 5.10 Central House 1 Ballards Lane Finchley Central N3 1LQ United Kingdom to 309 Winston House 2 Dollis Park Finchley Central London N3 1HF on 12 March 2019 (1 page)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 February 2019Registered office address changed from Hz2897 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to Unit 5.10 Central House 1 Ballards Lane Finchley Central N3 1LQ on 18 February 2019 (1 page)
12 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 April 2018Secretary's details changed for Sbs Nominee Limited on 1 April 2018 (1 page)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Registered office address changed from Hz2897 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2897 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 21 March 2016 (1 page)
21 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Registered office address changed from Hz2897 Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2897 Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 21 March 2016 (1 page)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(4 pages)
21 March 2016Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
25 November 2015Appointment of Miss Hongmei Li as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Miss Hongmei Li as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Miss Hongmei Li as a director on 5 November 2015 (2 pages)
24 November 2015Termination of appointment of Mingzhu Liu as a director on 5 November 2015 (1 page)
24 November 2015Termination of appointment of Mingzhu Liu as a director on 5 November 2015 (1 page)
24 November 2015Termination of appointment of Mingzhu Liu as a director on 5 November 2015 (1 page)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(4 pages)
1 April 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2897 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 1 April 2015 (1 page)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10,000
(4 pages)
1 April 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2897 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Hz2897 Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 1 April 2015 (1 page)
1 April 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
1 April 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
1 April 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2014 (1 page)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
1 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(4 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)