Company NameFortune Aluminium Limited
Company StatusDissolved
Company Number10350768
CategoryPrivate Limited Company
Incorporation Date30 August 2016(7 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Faisal Aslam
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed30 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tandridge Court Mulgrave Road
Sutton
SM2 6LH
Director NameMr Nachhatar Singh Mahal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Tandridge Court Mulgrave Road
Sutton
SM2 6LH

Location

Registered Address15 Tandridge Court Mulgrave Road
Sutton
SM2 6LH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2018Termination of appointment of Nachattar Singh Mahal as a director on 11 April 2018 (1 page)
20 June 2018Registered office address changed from Unit 3 Loverock Road Reading RG30 1DZ England to 15 Tandridge Court Mulgrave Road Sutton SM2 6LH on 20 June 2018 (1 page)
20 June 2018Registered office address changed from 15 Tandridge Court Mulgrave Road Sutton SM2 6LH England to 15 Tandridge Court Mulgrave Road Sutton SM2 6LH on 20 June 2018 (1 page)
31 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 May 2017Registered office address changed from 75 Western Road Southall UB2 5HQ England to Unit 3 Loverock Road Reading RG30 1DZ on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 75 Western Road Southall UB2 5HQ England to Unit 3 Loverock Road Reading RG30 1DZ on 22 May 2017 (1 page)
17 May 2017Registered office address changed from 1 Adrians Walk Slough Berkshire SL2 5EU United Kingdom to 75 Western Road Southall UB2 5HQ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 1 Adrians Walk Slough Berkshire SL2 5EU United Kingdom to 75 Western Road Southall UB2 5HQ on 17 May 2017 (1 page)
28 March 2017Appointment of Mr Nachattar Singh Mahal as a director on 1 January 2017 (2 pages)
28 March 2017Appointment of Mr Nachattar Singh Mahal as a director on 1 January 2017 (2 pages)
30 August 2016Incorporation
Statement of capital on 2016-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 August 2016Incorporation
Statement of capital on 2016-08-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)