Company NameFuel Branding Limited
Company StatusDissolved
Company Number04389006
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameDigital Peak Technologies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePamela Dale Campbell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed19 January 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 05 April 2016)
RoleNew Media Services
Correspondence Address72 Wricklemarsh Road
London
SE3 8DS
Secretary NamePamela Dale Campbell
NationalityCanadian
StatusClosed
Appointed19 January 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 05 April 2016)
RoleMarketing
Correspondence Address72 Wricklemarsh Road
London
SE3 8DS
Director NameSavas Altan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCreative Director
Correspondence AddressCity Plaza Studio 11
97-113 Curtain Road
London
EC2A 3BS
Secretary NameJonathan Altan
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCity Plaza Studio 11
97-113 Curtain Road
London
EC2A 3BS
Director NameEthel Pinney
Date of BirthJune 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed19 August 2002(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 19 January 2009)
RoleCompany Director
Correspondence Address116 Rivercrest Circles S E
Calgary
Alberta
T2c 4g4
Director NameJonathan Edward Bruce Campbell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed19 January 2009(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 January 2014)
RoleIT Consultant
Correspondence Address72 Wricklemarsh Road
London
SE3 8DS
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(5 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 23 January 2009)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Pamela Dale Campbell
100.00%
Ordinary

Financials

Year2014
Turnover£22,709
Gross Profit£7,765
Net Worth£2,265
Cash£1,629
Current Liabilities£2,365

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
16 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
16 April 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
29 January 2014Company name changed digital peak technologies LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 January 2014Termination of appointment of Jonathan Campbell as a director (1 page)
29 January 2014Termination of appointment of Jonathan Campbell as a director (1 page)
29 January 2014Company name changed digital peak technologies LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
24 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
20 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
17 April 2009Appointment terminated secretary st james's services LIMITED (1 page)
17 April 2009Secretary appointed pamela dale campbell (2 pages)
17 April 2009Appointment terminated secretary st james's services LIMITED (1 page)
17 April 2009Secretary appointed pamela dale campbell (2 pages)
17 April 2009Appointment terminated director ethel pinney (1 page)
17 April 2009Appointment terminated director ethel pinney (1 page)
31 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2009Total exemption full accounts made up to 31 March 2007 (6 pages)
21 January 2009Director appointed jonathan edward bruce campbell (2 pages)
21 January 2009Director appointed pamela dale campbell (2 pages)
21 January 2009Director appointed jonathan edward bruce campbell (2 pages)
21 January 2009Director appointed pamela dale campbell (2 pages)
7 May 2008Return made up to 07/03/08; full list of members (3 pages)
7 May 2008Return made up to 07/03/08; full list of members (3 pages)
3 October 2007Return made up to 07/03/07; full list of members (2 pages)
3 October 2007Return made up to 07/03/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 August 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Return made up to 07/03/06; full list of members (2 pages)
10 May 2006Return made up to 07/03/06; full list of members (2 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
17 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
17 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
29 April 2005Return made up to 07/03/05; full list of members (5 pages)
29 April 2005Return made up to 07/03/05; full list of members (5 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 June 2004Return made up to 04/03/04; full list of members (5 pages)
11 June 2004Return made up to 04/03/04; full list of members (5 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
19 June 2003Return made up to 07/03/03; full list of members (5 pages)
19 June 2003Return made up to 07/03/03; full list of members (5 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: city plaza studio 11, 97-113 curtain road, london, EC2A 3BS (1 page)
30 September 2002Registered office changed on 30/09/02 from: city plaza studio 11 97-113 curtain road london EC2A 3BS (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
7 March 2002Incorporation (7 pages)
7 March 2002Incorporation (7 pages)