Company NameFushmull Limited
Company StatusDissolved
Company Number02997428
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 5 months ago)
Dissolution Date8 July 1997 (26 years, 10 months ago)

Directors

Director NameJennifer Anne Stuart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed01 April 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 08 July 1997)
RoleSupply Teacher
Correspondence Address38 Albemarle
Parkside Wimbledon Common
London
SW19 5NP
Secretary NameRowena Mary Leith Corlewis
NationalityAustralian
StatusClosed
Appointed01 April 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 08 July 1997)
RolePublic Relations Consultant
Correspondence Address90b Addison Road
Holland Park
London
W14 8DB
Director NameRichard Allan Pullen
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1995(10 months after company formation)
Appointment Duration1 year, 9 months (closed 08 July 1997)
RoleSales Executive
Correspondence Address7 Theatre Street
London
SW11 5NE
Director NameRowena Mary Leith Corlewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed29 December 1994(3 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 01 April 1995)
RolePublic Relations Consultant
Correspondence Address90b Addison Road
Holland Park
London
W14 8DB
Secretary NameKyler Smith
NationalityBritish
StatusResigned
Appointed04 January 1995(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1995)
RoleSecretary
Correspondence Address90b Addison Road
Holland Park
London
W14 8DB
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address38 Albemarle
Parkside
Wimbledon Common
SW19 8NP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Registered office changed on 10/04/95 from: 90B addison road london W14 8DR (1 page)