Company NameFortune Networks Limited
Company StatusDissolved
Company Number06400790
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Geraldine Hawker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(8 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 02 March 2010)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address128 Ambleside Drive
Southend-On-Sea
Essex
SS1 2UN
Director NameMr Anthony Mark Parsons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Bobbing Close
Rochford
Essex
SS4 1RY
Secretary NameMr Terence Charles Markham
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 The Cottages
Penyturnpike Road
Dinas Powys
South Glamorgan
CF64 4HR
Wales

Location

Registered AddressCitygate House
197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
7 January 2009Appointment Terminate, Director And Secretary Terence Charles Markham Logged Form (1 page)
7 January 2009Appointment terminated director anthony parsons (1 page)
7 January 2009Appointment terminated secretary terence markham (1 page)
7 January 2009Appointment Terminated Secretary terence markham (1 page)
7 January 2009Appointment terminate, director and secretary terence charles markham logged form (1 page)
7 January 2009Appointment Terminated Director anthony parsons (1 page)
23 December 2008Return made up to 16/10/08; full list of members (4 pages)
23 December 2008Return made up to 16/10/08; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 November 2008Accounts made up to 31 October 2008 (2 pages)
17 October 2008Registered office changed on 17/10/2008 from suite 5, barrack house barrack squre chelmsford essex CM2 0UU (1 page)
17 October 2008Registered office changed on 17/10/2008 from suite 5, barrack house barrack squre chelmsford essex CM2 0UU (1 page)
15 July 2008Director appointed geraldine hawker (2 pages)
15 July 2008Director appointed geraldine hawker (2 pages)
16 October 2007Incorporation (12 pages)
16 October 2007Incorporation (12 pages)