About

Registered Number: 06907326
Date of Incorporation: 15/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Founded in 2009, Fortune West Ltd have registered office in Leeds, it's status is listed as "Dissolved". The companies director is listed as Hiddleston, Andrew James at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIDDLESTON, Andrew James 15 May 2009 07 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
AM10 - N/A 10 September 2019
AM23 - N/A 10 September 2019
AM10 - N/A 10 May 2019
AM10 - N/A 12 November 2018
TM01 - Termination of appointment of director 06 September 2018
AM19 - N/A 28 May 2018
AM10 - N/A 10 May 2018
AM06 - N/A 10 January 2018
AM03 - N/A 04 December 2017
AM02 - N/A 10 November 2017
AD01 - Change of registered office address 07 November 2017
AM01 - N/A 10 October 2017
AA - Annual Accounts 13 July 2017
TM01 - Termination of appointment of director 30 June 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 28 February 2017
AD01 - Change of registered office address 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 16 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 May 2016
MR01 - N/A 17 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 08 June 2015
SH01 - Return of Allotment of shares 11 May 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 13 May 2014
RESOLUTIONS - N/A 14 April 2014
MEM/ARTS - N/A 14 April 2014
SH01 - Return of Allotment of shares 11 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 17 May 2013
RESOLUTIONS - N/A 28 September 2012
SH06 - Notice of cancellation of shares 28 September 2012
SH03 - Return of purchase of own shares 28 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 May 2012
SH01 - Return of Allotment of shares 17 November 2011
CH01 - Change of particulars for director 11 November 2011
AP01 - Appointment of director 11 November 2011
SH06 - Notice of cancellation of shares 31 October 2011
AA - Annual Accounts 26 October 2011
RESOLUTIONS - N/A 03 October 2011
SH03 - Return of purchase of own shares 03 October 2011
TM01 - Termination of appointment of director 28 September 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 12 May 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA01 - Change of accounting reference date 09 February 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.