Company NameFulluse Limited
Company StatusDissolved
Company Number04390816
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameAnlisco Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRutherford Peter Bruce Browne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed16 April 2002(1 month, 1 week after company formation)
Appointment Duration10 years (closed 01 May 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address315 Sea Pines Road
Bellingham
Wa
98226
Director NameMr Anthony Doyle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2003(1 year after company formation)
Appointment Duration9 years, 1 month (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dawes Close
Meysey Hampton
Cirencester
GL7 5LE
Wales
Secretary NameAldlex Limited (Corporation)
StatusClosed
Appointed08 March 2003(1 year after company formation)
Appointment Duration9 years, 1 month (closed 01 May 2012)
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameTimothy Hamilton Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressOld North Chew Farm
Norton Lane
Chew Magna
Somerset
BS40 8RW
Director NameTimothy Ames
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 August 2006)
RoleCompany Director
Correspondence Address12 The Kegstore 1 Bath Street
Redcliffe
Bristol
Avon
BS1 6HL
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(5 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 2
(5 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Rutherford Peter Bruce Browne on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Rutherford Peter Bruce Browne on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Doyle on 3 March 2010 (2 pages)
10 March 2010Secretary's details changed for Aldlex Limited on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Anthony Doyle on 3 March 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Anthony Doyle on 3 March 2010 (2 pages)
10 March 2010Secretary's details changed for Aldlex Limited on 3 March 2010 (2 pages)
10 March 2010Director's details changed for Rutherford Peter Bruce Browne on 3 March 2010 (2 pages)
10 March 2010Secretary's details changed for Aldlex Limited on 3 March 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
17 December 2008Accounts made up to 31 December 2007 (1 page)
17 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 March 2008Return made up to 23/02/08; full list of members (3 pages)
12 March 2008Return made up to 23/02/08; full list of members (3 pages)
26 November 2007Accounts made up to 31 December 2006 (1 page)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Return made up to 23/02/07; full list of members (7 pages)
13 April 2007Director resigned (1 page)
13 April 2007Return made up to 23/02/07; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 August 2006Accounts made up to 31 December 2005 (1 page)
7 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/06
(7 pages)
7 March 2006Return made up to 23/02/06; full list of members (7 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Accounts made up to 31 December 2004 (1 page)
8 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2005Accounts made up to 31 March 2004 (1 page)
3 March 2005Return made up to 23/02/05; full list of members (7 pages)
3 March 2005Return made up to 23/02/05; full list of members (7 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
28 February 2004Return made up to 23/02/04; full list of members (7 pages)
8 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 September 2003Accounts made up to 31 March 2003 (2 pages)
26 June 2003New director appointed (4 pages)
26 June 2003New director appointed (4 pages)
18 June 2003New director appointed (4 pages)
18 June 2003New director appointed (4 pages)
18 June 2003Return made up to 08/03/03; full list of members (6 pages)
18 June 2003Return made up to 08/03/03; full list of members (6 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (4 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (4 pages)
15 May 2002Resolutions
  • RES13 ‐ No of dirs in co 16/04/02
(1 page)
17 April 2002Company name changed anlisco LIMITED\certificate issued on 17/04/02 (2 pages)
17 April 2002Company name changed anlisco LIMITED\certificate issued on 17/04/02 (2 pages)
8 March 2002Incorporation (15 pages)
8 March 2002Incorporation (15 pages)