Company NameFulcrum Integration Consultancy Ltd
Company StatusDissolved
Company Number03058532
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameWorldmore Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher John Penn
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(3 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address3 Keats Close
Horsham
West Sussex
RH12 5PL
Secretary NameDeborah Yvonne Gaynor Penn
NationalityBritish
StatusClosed
Appointed13 June 1995(3 weeks, 4 days after company formation)
Appointment Duration6 years, 3 months (closed 11 September 2001)
RoleSecretary
Correspondence Address3 Keats Close
Marlborough Park
Horsham
West Sussex
RH12 5PL
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressBuchanan House
24-30 Holborn
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
11 April 2001Application for striking-off (1 page)
25 August 2000Registered office changed on 25/08/00 from: douglas house 16-18 douglas street westminster london SW1P 4PB (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Return made up to 19/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (13 pages)
13 March 2000Auditor's resignation (1 page)
24 June 1999Return made up to 19/05/99; full list of members (6 pages)
23 March 1999Particulars of mortgage/charge (4 pages)
11 February 1999S-div 09/12/98 (1 page)
11 February 1999Ad 09/12/98--------- £ si [email protected]=75 £ ic 100/175 (2 pages)
11 February 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 1998Full accounts made up to 31 May 1998 (16 pages)
28 September 1998Return made up to 19/05/96; full list of members; amend (8 pages)
6 August 1998Registered office changed on 06/08/98 from: 8-9 grays inn square grays inn london WC1R 5JQ (1 page)
20 May 1998Return made up to 19/05/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 May 1997 (13 pages)
28 May 1997Return made up to 19/05/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 May 1996 (13 pages)
20 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 1996Return made up to 19/05/96; full list of members (7 pages)
4 March 1996Ad 01/11/95--------- £ si 14@1=14 £ ic 88/102 (2 pages)
22 November 1995Ad 01/09/95-31/10/95 £ si 51@1=51 £ ic 2/53 (2 pages)
22 November 1995Accounting reference date notified as 31/05 (1 page)
22 November 1995Ad 01/11/95--------- £ si 35@1=35 £ ic 53/88 (2 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
12 September 1995Registered office changed on 12/09/95 from: 8-9 grays inn square grays inn london WC1R 5JQ (1 page)
19 June 1995Secretary resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 6 stoke newington road london N16 7XN (1 page)
19 May 1995Incorporation (16 pages)