Company NameFortune Innovate Cosortium Limited
Company StatusDissolved
Company Number04735112
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Stewart Graham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2008)
RoleSolicitor
Correspondence AddressAlexander House
Kingsway North, Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Secretary NameWendy Gurr
NationalityBritish
StatusClosed
Appointed12 April 2007(3 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 14 May 2008)
RoleSolicitor
Correspondence AddressAlexander House
Kingsway North, Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP

Location

Registered AddressAlexander House
Kingsway North, Team Valley
Gateshead
Tyne And Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (2 pages)
26 April 2007Return made up to 15/04/07; full list of members (3 pages)
17 April 2007New secretary appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Registered office changed on 17/04/07 from: dept 706 78 marylebone high street, marylebone london W1M 4AP (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 May 2006Return made up to 15/04/06; full list of members (2 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: dept 706, 78 marylebone high street, marylebone london ew W1M 4AP (1 page)
10 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 April 2005Return made up to 15/04/05; full list of members (3 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
16 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 April 2003Incorporation (13 pages)