FORTUNE COOKIE (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 03360175
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Registered office address changed from The Lightwell 12-16 Laystall Street London EC1R 4PA to 27 Farm Street London W1J 5RJ on 19 August 2016. The most likely internet sites of FORTUNE COOKIE (UK) LIMITED are www.fortunecookieuk.co.uk, and www.fortune-cookie-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Fortune Cookie Uk Limited is a Private Limited Company. The company registration number is 03360175. Fortune Cookie Uk Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Fortune Cookie Uk Limited is 27 Farm Street London England W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. ATCHISON, Shane Michael is a Director of the company. HOLLAND, Diane Lynn is a Director of the company. Secretary COOKE, Justin Alex Edward has been resigned. Secretary GARDINER, Murray John has been resigned. Director BURNS, Conor David has been resigned. Director COATES, Kevin Vincent has been resigned. Director COCKERILL, Thomas George has been resigned. Director COOKE, Justin Alex Edward has been resigned. Director CRAIG, Benjamin Charles has been resigned. Director DODD, Stewart Michael has been resigned. Director EVANS, Peter Frank has been resigned. Director GARDINER, Murray John has been resigned. Director LE COUTEUR, Simon Justine Clive has been resigned. Director RICHARDS, James Phillip has been resigned. Director RUPAREL, Ravi Ishwar has been resigned. Director VAN KANN, Patrick has been resigned. Director VAN KANN, Patrick has been resigned. Director BRAINSPARK SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 02 August 2012

Director
ATCHISON, Shane Michael
Appointed Date: 02 August 2012
52 years old

Director
HOLLAND, Diane Lynn
Appointed Date: 02 August 2012
54 years old

Resigned Directors

Secretary
COOKE, Justin Alex Edward
Resigned: 02 August 2012
Appointed Date: 25 April 1997

Secretary
GARDINER, Murray John
Resigned: 17 February 1999
Appointed Date: 13 June 1998

Director
BURNS, Conor David
Resigned: 27 April 1998
Appointed Date: 01 October 1997
53 years old

Director
COATES, Kevin Vincent
Resigned: 01 October 1997
Appointed Date: 25 April 1997
54 years old

Director
COCKERILL, Thomas George
Resigned: 02 August 2012
Appointed Date: 10 June 2004
51 years old

Director
COOKE, Justin Alex Edward
Resigned: 18 March 2015
Appointed Date: 25 April 1997
53 years old

Director
CRAIG, Benjamin Charles
Resigned: 31 October 2001
Appointed Date: 01 December 1999
52 years old

Director
DODD, Stewart Michael
Resigned: 05 February 2002
Appointed Date: 01 December 1999
63 years old

Director
EVANS, Peter Frank
Resigned: 18 May 2001
Appointed Date: 01 December 1999
66 years old

Director
GARDINER, Murray John
Resigned: 17 February 1999
Appointed Date: 13 June 1998
50 years old

Director
LE COUTEUR, Simon Justine Clive
Resigned: 23 January 2003
Appointed Date: 07 March 2001
51 years old

Director
RICHARDS, James Phillip
Resigned: 01 December 1999
Appointed Date: 13 June 1998
52 years old

Director
RUPAREL, Ravi Ishwar
Resigned: 02 August 2012
Appointed Date: 26 April 2011
52 years old

Director
VAN KANN, Patrick
Resigned: 22 November 2010
Appointed Date: 15 July 2004
52 years old

Director
VAN KANN, Patrick
Resigned: 12 April 2002
Appointed Date: 21 June 2000
52 years old

Director
BRAINSPARK SERVICES LIMITED
Resigned: 23 November 2007
Appointed Date: 05 February 2002

FORTUNE COOKIE (UK) LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Registered office address changed from The Lightwell 12-16 Laystall Street London EC1R 4PA to 27 Farm Street London W1J 5RJ on 19 August 2016
18 Aug 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 22,222.2

26 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 103 more events
18 Jun 1998
New director appointed
05 May 1998
Director resigned
08 Oct 1997
New director appointed
08 Oct 1997
Director resigned
25 Apr 1997
Incorporation

FORTUNE COOKIE (UK) LIMITED Charges

28 April 2010
Rent deposit deed
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £20,000.00 see image for full details.
18 April 2008
Rent deposit deed
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £23,987.50 plus a sum equivalent to vat.
15 April 2008
Debenture
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2006
Rent deposit deed
Delivered: 3 April 2006
Status: Outstanding
Persons entitled: Zurich Assurance Limited
Description: Fixed charge all its interest in the account and the…
12 July 2001
Debenture
Delivered: 19 July 2001
Status: Satisfied on 21 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Debenture
Delivered: 14 January 2000
Status: Satisfied on 3 August 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…