Fortuna Inns No.2 Limited

General information

Name:

Fortuna Inns No.2 Ltd

Office Address:

Jefferson House Queen Street BT1 6HL Belfast

Number: NI616257

Incorporation date: 2013-01-10

Dissolution date: 2022-04-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the launching of Fortuna Inns No.2 Limited, the firm which was situated at Jefferson House, Queen Street, Belfast. The company was established on Thursday 10th January 2013. The Companies House Reg No. was NI616257 and the company post code was BT1 6HL. It had been on the British market for approximately 9 years up until Tuesday 12th April 2022. Launched as Chj (104), this company used the business name up till 2014, the year it was changed to Fortuna Inns No.2 Limited.

The directors were as follow: Wayne H. assigned to lead the company in 2014 and Gordon P. assigned to lead the company ten years ago.

Executives who had significant control over the firm were: Gordon P. had substantial control or influence over the company. Wayne H. had substantial control or influence over the company.

  • Previous company's names
  • Fortuna Inns No.2 Limited 2014-06-24
  • Chj (104) Limited 2013-01-10

Financial data based on annual reports

Company staff

Wayne H.

Role: Director

Appointed: 24 June 2014

Latest update: 16 February 2024

Gordon P.

Role: Director

Appointed: 07 February 2014

Latest update: 16 February 2024

Wayne H.

Role: Secretary

Appointed: 07 February 2014

Latest update: 16 February 2024

People with significant control

Gordon P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Wayne H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 24 January 2022
Confirmation statement last made up date 10 January 2021
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 29 November 2016
Annual Accounts 19 December 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 19 December 2017
Annual Accounts 9 March 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 9 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
9
Company Age

Similar companies nearby

Closest companies