FORTUNE PROPERTY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG4 5AF

Company number 04350387
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 7 EVANSTON GARDENS, ILFORD, ESSEX, IG4 5AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 . The most likely internet sites of FORTUNE PROPERTY LIMITED are www.fortuneproperty.co.uk, and www.fortune-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Fortune Property Limited is a Private Limited Company. The company registration number is 04350387. Fortune Property Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Fortune Property Limited is 7 Evanston Gardens Ilford Essex Ig4 5af. . ALI, Shahie is a Secretary of the company. ALI, Shahie is a Director of the company. UDDIN, Nizam is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ALI, Shahie
Appointed Date: 09 January 2002

Director
ALI, Shahie
Appointed Date: 09 January 2002
59 years old

Director
UDDIN, Nizam
Appointed Date: 09 January 2002
50 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Director
ONLINE NOMINEES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Mr Shahie Miah Ali
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

FORTUNE PROPERTY LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Jun 2016
Compulsory strike-off action has been discontinued
22 Jun 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

03 May 2016
First Gazette notice for compulsory strike-off
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
15 Jan 2002
Ad 09/01/02--------- £ si 500@1=500 £ ic 500/1000
15 Jan 2002
Ad 09/01/02--------- £ si 499@1=499 £ ic 1/500
15 Jan 2002
Director resigned
15 Jan 2002
Secretary resigned
09 Jan 2002
Incorporation

FORTUNE PROPERTY LIMITED Charges

24 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 high street, barnet, herts.. By way of fixed charge the…
10 May 2002
Legal charge
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 clifton road london E7 8QE. By way of fixed charge the…