FORTUNE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FORTUNE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03826742

Incorporation date

16/08/1999

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1999)
dot icon11/08/2014
Final Gazette dissolved following liquidation
dot icon11/05/2014
Return of final meeting in a members' voluntary winding up
dot icon18/06/2013
Registered office address changed from 10 Crown Place London EC2A 4FT on 2013-06-19
dot icon12/06/2013
Declaration of solvency
dot icon12/06/2013
Appointment of a voluntary liquidator
dot icon12/06/2013
Resolutions
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2012
Full accounts made up to 2012-07-31
dot icon19/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Ms Jessica Abigail Smith on 2012-06-20
dot icon01/03/2012
Termination of appointment of Paul Chambers as a director
dot icon18/12/2011
Full accounts made up to 2011-07-31
dot icon07/12/2011
Director's details changed for Mr Martin Andrew on 2011-12-07
dot icon29/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon25/01/2011
Full accounts made up to 2010-07-31
dot icon28/11/2010
Termination of appointment of Mark Ebert as a director
dot icon22/11/2010
Termination of appointment of Simon Hopkins as a secretary
dot icon22/11/2010
Appointment of Ms Jessica Abigail Smith as a secretary
dot icon24/10/2010
Termination of appointment of Simon Hopkins as a director
dot icon14/10/2010
Termination of appointment of Gary Thornton as a director
dot icon04/10/2010
Appointment of Mr Richard Ian Curry as a director
dot icon03/10/2010
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon08/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon24/01/2010
Group of companies' accounts made up to 2009-07-31
dot icon11/01/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon26/08/2009
Return made up to 17/08/09; full list of members
dot icon04/02/2009
Group of companies' accounts made up to 2008-07-31
dot icon06/10/2008
Return made up to 17/08/08; full list of members
dot icon22/05/2008
Director appointed mr martin andrew
dot icon14/05/2008
Appointment terminated director rufus warner
dot icon16/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon30/09/2007
Director resigned
dot icon11/09/2007
Return made up to 17/08/07; full list of members
dot icon24/06/2007
Secretary's particulars changed;director's particulars changed
dot icon03/05/2007
Group of companies' accounts made up to 2006-07-31
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon10/09/2006
Return made up to 17/08/06; full list of members
dot icon14/05/2006
£ ic 536036/178389 19/04/06 £ sr 357647@1=357647
dot icon08/05/2006
Group of companies' accounts made up to 2006-01-31
dot icon02/05/2006
Accounting reference date shortened from 31/01/07 to 31/07/06
dot icon24/04/2006
Ad 19/04/06--------- £ si 5939@1=5939 £ ic 530097/536036
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
Resolutions
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Registered office changed on 25/04/06 from: fortune house 7 stratton street london W1J 8LE
dot icon24/04/2006
Auditor's resignation
dot icon06/03/2006
Particulars of contract relating to shares
dot icon06/03/2006
Ad 30/01/06--------- £ si 200000@1=200000 £ ic 330097/530097
dot icon06/03/2006
Particulars of contract relating to shares
dot icon06/03/2006
Ad 30/01/06--------- £ si 75049@1=75049 £ ic 255048/330097
dot icon07/02/2006
Memorandum and Articles of Association
dot icon07/02/2006
Resolutions
dot icon22/09/2005
Ad 22/09/05--------- £ si 1143@1=1143 £ ic 253905/255048
dot icon21/09/2005
Director resigned
dot icon01/09/2005
Return made up to 17/08/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon27/07/2005
Ad 28/07/05--------- £ si 259@1=259 £ ic 253646/253905
dot icon10/05/2005
Full accounts made up to 2005-01-31
dot icon28/02/2005
Ad 18/02/05--------- £ si 15236@1=15236 £ ic 238410/253646
dot icon10/02/2005
Ad 01/11/04--------- £ si 5838@1=5838 £ ic 232572/238410
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon04/01/2005
Ad 29/10/04--------- £ si 180000@1=180000 £ ic 52572/232572
dot icon04/01/2005
Memorandum and Articles of Association
dot icon04/01/2005
Nc inc already adjusted 29/10/04
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon24/11/2004
Full accounts made up to 2004-01-31
dot icon14/11/2004
Return made up to 17/08/04; full list of members; amend
dot icon30/08/2004
Return made up to 17/08/04; full list of members
dot icon12/08/2004
Ad 31/07/04--------- £ si 1143@1=1143 £ ic 51429/52572
dot icon22/06/2004
Ad 30/04/04--------- £ si 1429@1=1429 £ ic 50000/51429
dot icon24/05/2004
Ad 23/01/04--------- £ si 2000@1=2000 £ ic 48000/50000
dot icon26/11/2003
Full accounts made up to 2003-01-31
dot icon26/08/2003
Return made up to 17/08/03; full list of members
dot icon03/04/2003
Ad 31/01/03--------- £ si 6000@1=6000 £ ic 42000/48000
dot icon03/04/2003
Nc inc already adjusted 31/01/03
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon10/09/2002
Return made up to 17/08/02; full list of members
dot icon18/06/2002
Registered office changed on 19/06/02 from: 12 beauchamp place london SW3 1NQ
dot icon06/06/2002
Full accounts made up to 2002-01-31
dot icon31/05/2002
Particulars of mortgage/charge
dot icon10/09/2001
Return made up to 17/08/01; full list of members
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2001-01-31
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon24/08/2000
Ad 08/08/00--------- £ si 41998@1
dot icon23/08/2000
Return made up to 17/08/00; full list of members
dot icon20/08/2000
Ad 08/08/00--------- £ si 41998@1=41998 £ ic 2/42000
dot icon20/08/2000
Resolutions
dot icon20/08/2000
£ nc 100/42000 08/08/00
dot icon06/08/2000
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon13/07/2000
Certificate of change of name
dot icon29/05/2000
Registered office changed on 30/05/00 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon16/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curry, Richard Ian
Director
20/09/2010 - Present
27
Sieff, Jonathan Saul
Director
15/05/2006 - 30/09/2007
25
Hopkins, Simon John
Director
25/10/1999 - 19/09/2010
14
Tarvin, Richard Paul Charles, Dr
Director
25/10/1999 - 18/04/2006
1
Chambers, Paul Stuart
Director
07/01/2010 - 29/02/2012
81

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORTUNE ASSET MANAGEMENT LIMITED

FORTUNE ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 16/08/1999 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORTUNE ASSET MANAGEMENT LIMITED?

toggle

FORTUNE ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 16/08/1999 and dissolved on 11/08/2014.

Where is FORTUNE ASSET MANAGEMENT LIMITED located?

toggle

FORTUNE ASSET MANAGEMENT LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does FORTUNE ASSET MANAGEMENT LIMITED do?

toggle

FORTUNE ASSET MANAGEMENT LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for FORTUNE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 11/08/2014: Final Gazette dissolved following liquidation.