Company NameFugen Technologies Limited
Company StatusDissolved
Company Number04455037
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)
Previous NameTartan Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameZafer Ali
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address42 Blacker Road
Huddersfield
West Yorkshire
HD1 5HT
Secretary NameRajeev Arora
NationalityIndian
StatusClosed
Appointed28 November 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 29 August 2006)
RoleSecretary
Correspondence Address19 Toronto Road
Ilford
London
IG1 4RA
Director NameRama Krishna Midi Doddi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed18 July 2002(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence Address200 High Street North
Eastham
London
E6 2JA
Secretary NameHarmohan Singh Puri
NationalityBritish
StatusResigned
Appointed18 July 2002(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2003)
RoleCompany Director
Correspondence Address122 Pennyfields
Popular
London
E14 4HS
Director NameVara Prasad Madda
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months, 3 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2003)
RoleManaging Director
Correspondence Address295a Green Street
Upton Park
London
E13 9AR
Secretary NameRajeev Iyer
NationalityBritish
StatusResigned
Appointed31 January 2003(7 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2003)
RoleCompany Director
Correspondence Address67 Five Acres
North Gate
Crawley
RH10 8HN
Secretary NameRam Narsimha Reddy Silamvenkat
NationalityIndian
StatusResigned
Appointed04 April 2003(10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2003)
RoleSecretary
Correspondence Address291a London Road
Croydon
Surrey
CR0 2RN
Director NameKanneboina Madhukar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2003(10 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 2003)
RoleManaging Director
Correspondence Address291a London Road
Croydon
Surrey
CR0 2RN
Director NameRajeev Arora
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2003(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2003)
RoleCompany Director
Correspondence Address200 High Street North
Eastham
E6 2JA
Secretary NameZafer Ali
NationalityBritish
StatusResigned
Appointed21 October 2003(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 21 November 2003)
RoleSecretary
Correspondence Address42 Blacker Road
Huddersfield
West Yorkshire
HD1 5HT
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered Address246-250 Romford Road
Citygate House
Stratford
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£81
Cash£100
Current Liabilities£130

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
13 September 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 2003Director resigned (1 page)
9 December 2003New secretary appointed (1 page)
9 December 2003New director appointed (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
27 October 2003Registered office changed on 27/10/03 from: 106 queens way house 275-291 high street stratford london E15 2TF (1 page)
10 October 2003New director appointed (1 page)
4 October 2003Director resigned (1 page)
4 October 2003Secretary resigned (1 page)
19 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 September 2003Return made up to 06/06/03; full list of members (8 pages)
17 April 2003New director appointed (1 page)
14 April 2003New secretary appointed (1 page)
14 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
9 February 2003New secretary appointed (1 page)
9 February 2003Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (1 page)
7 August 2002Registered office changed on 07/08/02 from: 163 forest road walthamstow london E17 6HE (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
6 June 2002Incorporation (15 pages)