Company NameFargo Fortune Limited
DirectorsLi Ju and Catherine Lee
Company StatusActive - Proposal to Strike off
Company Number09372758
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMs Li Ju
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkeley Square
London
W1J 6EJ
Director NameMs Catherine Lee
Date of BirthAugust 1989 (Born 34 years ago)
NationalityCanadian
StatusCurrent
Appointed30 June 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 24 Berkeley Square
London
W1J 6EJ
Director NameMs Silvia Ju
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 24 Berkeley Square
London
W1J 6EJ

Location

Registered Address24 24 Berkeley Square
London
W1J 6EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Li Ju
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 February 2022 (2 years, 2 months ago)
Next Return Due24 February 2023 (overdue)

Filing History

10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
23 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 September 2022Notification of Oliver Boucher as a person with significant control on 9 September 2022 (2 pages)
11 July 2022Cessation of Silvia Ju as a person with significant control on 5 June 2022 (1 page)
11 July 2022Notification of Catherine Lee as a person with significant control on 5 May 2022 (2 pages)
11 July 2022Termination of appointment of Silvia Ju as a director on 30 June 2022 (1 page)
11 July 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
11 July 2022Appointment of Ms Catherine Lee as a director on 30 June 2022 (2 pages)
13 January 2022Change of details for Ms Li Ju as a person with significant control on 1 January 2022 (2 pages)
13 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
12 January 2022Director's details changed for Ms Li Ju on 1 January 2022 (2 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 July 2021Registered office address changed from 3 Counter House 1 Park Street London SW6 2FL England to 24 24 Berkeley Square London W1J 6EJ on 19 July 2021 (1 page)
1 July 2021Registered office address changed from 24 Berkeley Square London W1J 6EJ to 3 Counter House 1 Park Street London SW6 2FL on 1 July 2021 (1 page)
25 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
10 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
26 August 2015Registered office address changed from 29 Regal House Lensbury Avenue London SW6 2GZ United Kingdom to 24 Berkeley Square London W1J 6EJ on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 29 Regal House Lensbury Avenue London SW6 2GZ United Kingdom to 24 Berkeley Square London W1J 6EJ on 26 August 2015 (1 page)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)