Company NameFortuna At Ltd
Company StatusDissolved
Company Number06931497
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSusanne Fonhauser
Date of BirthMay 1959 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed23 April 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address23a Breitenangerstrasse
Grein
Upper Austria
4360
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed11 June 2009(same day as company formation)
Correspondence AddressBrookfield Dept R/O Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
Director NameMichael Freddy Fonhauser
Date of BirthJune 1988 (Born 35 years ago)
NationalityAustrian
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address23/A Breitenangerstrasse
Grein
Upper Austria A 4360
Austria - Europe
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressBrookfield Dept R/O
Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£87
Cash£87

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Registered office address changed from Dept R/O Ground Floor 39a Leicester Road Salford Manchester M7 4AS on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Dept R/O Ground Floor 39a Leicester Road Salford Manchester M7 4AS on 17 August 2010 (1 page)
17 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
17 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
17 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
17 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
23 July 2010Secretary's details changed for A. Haniel Ltd on 1 January 2010 (2 pages)
23 July 2010Secretary's details changed for A. Haniel Ltd on 1 January 2010 (2 pages)
23 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • EUR 1
(4 pages)
23 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • EUR 1
(4 pages)
23 July 2010Secretary's details changed for A. Haniel Ltd on 1 January 2010 (2 pages)
6 May 2010Appointment of Susanne Fonhauser as a director (2 pages)
6 May 2010Termination of appointment of Michael Fonhauser as a director (1 page)
6 May 2010Appointment of Susanne Fonhauser as a director (2 pages)
6 May 2010Termination of appointment of Michael Fonhauser as a director (1 page)
18 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
18 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2009Secretary appointed A. haniel LTD (1 page)
12 June 2009Appointment terminated director yomtov jacobs (1 page)
12 June 2009Appointment Terminated Director yomtov jacobs (1 page)
12 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 June 2009Director appointed michael freddy fonhauser (1 page)
12 June 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
12 June 2009Secretary appointed A. haniel LTD (1 page)
12 June 2009Director appointed michael freddy fonhauser (1 page)
11 June 2009Incorporation (9 pages)
11 June 2009Incorporation (9 pages)