Company NameFortune Networks UK Limited
Company StatusDissolved
Company Number06790336
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Ian Parsons
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(1 year after company formation)
Appointment Duration2 years, 10 months (closed 04 December 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Aquarium 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
Director NameMrs Geraldine Hawker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Ambleside Drive
Southend-On-Sea
Essex
SS1 2UN
Director NameLindsey Forth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 04 February 2010)
RoleCompany Director
Correspondence Address1 Glendue Close
Nunthorpe
Middlesbrough
North Yorkshire
TS7 0QN
Director NameMr Steven John Burch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Linroping Avenue
Canvey Island
Essex
SS8 8ND

Location

Registered Address12 Aquarium 101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

90 at 1Steven Burch
9.00%
Ordinary
610 at 1Peter Ian Parsons
61.00%
Ordinary
200 at 1Christopher Clark
20.00%
Ordinary
100 at 1Ms Lindsey Stuart Forth
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2011Compulsory strike-off action has been suspended (1 page)
6 April 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1,000
(5 pages)
4 February 2010Termination of appointment of Lindsey Forth as a director (1 page)
4 February 2010Termination of appointment of Lindsey Forth as a director (1 page)
3 February 2010Appointment of Mr Peter Ian Parsons as a director (2 pages)
3 February 2010Appointment of Mr Peter Ian Parsons as a director (2 pages)
2 February 2010Termination of appointment of Steven Burch as a director (1 page)
2 February 2010Termination of appointment of Steven Burch as a director (1 page)
3 November 2009Appointment of Steven Burch as a director (2 pages)
3 November 2009Appointment of Steven Burch as a director (2 pages)
19 October 2009Termination of appointment of Geraldine Hawker as a director (2 pages)
19 October 2009Termination of appointment of Geraldine Hawker as a director (2 pages)
27 April 2009Registered office changed on 27/04/2009 from citygate house 197-199 baddow road chelmsford essex CM2 7PZ united kingdom (1 page)
27 April 2009Registered office changed on 27/04/2009 from citygate house 197-199 baddow road chelmsford essex CM2 7PZ united kingdom (1 page)
17 February 2009Ad 09/02/09\gbp si 800@1=800\gbp ic 200/1000\ (2 pages)
17 February 2009Ad 09/02/09 gbp si 800@1=800 gbp ic 200/1000 (2 pages)
10 February 2009Director appointed lindsey forth (2 pages)
10 February 2009Director appointed lindsey forth (2 pages)
13 January 2009Incorporation (12 pages)
13 January 2009Incorporation (12 pages)