Company NameFortuna Trading (UK) Limited
Company StatusDissolved
Company Number02592072
CategoryPrivate Limited Company
Incorporation Date15 March 1991(33 years, 2 months ago)
Dissolution Date4 February 1997 (27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMustafa Koprulu
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed08 April 1991(3 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (closed 04 February 1997)
RoleCompany Director
Correspondence AddressTesvikiye Ihlamuryolv
Gunaydin Apt 22/12
Topagaci-Istanbul
Foreign
Director NameAli Sevket Esin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityTurkish
StatusClosed
Appointed15 March 1992(1 year after company formation)
Appointment Duration4 years, 10 months (closed 04 February 1997)
RoleCompany Director
Correspondence AddressCumhuriyet Cao
47-2 8080
Taksim
Istanbul
Turkey
Secretary NameMustafa Koprulu
NationalityTurkish
StatusClosed
Appointed29 April 1992(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 04 February 1997)
RoleCompany Director
Correspondence AddressTesvikiye Ihlamuryolv
Gunaydin Apt 22/12
Topagaci-Istanbul
Foreign
Secretary NameMargaret Rosemary Hamilton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 1991(1 month after company formation)
Appointment Duration1 year (resigned 29 April 1992)
RoleSolicitor
Correspondence AddressLakenhurst Main Street
Twycross
Atherstone
Warwickshire
CV9 3QA
Director NameCraig Gerard John Barnett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleCompany Director
Correspondence Address19 Wilmington Court
Loughborough
Leicestershire
LE11 2PS
Secretary NameMargaret Rosemary Hamilton
NationalityEnglish
StatusResigned
Appointed15 March 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 1992)
RoleSolicitor
Correspondence AddressLakenhurst Main Street
Twycross
Atherstone
Warwickshire
CV9 3QA
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed15 March 1991(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (1 page)