Company NameFuser Limited
Company StatusDissolved
Company Number05082789
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date19 September 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMartin Patrick Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleSalesman
Correspondence Address14 London Road
Faversham
Kent
ME13 8RX
Secretary NameAlison Gray Hayes
NationalityBritish
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleTeacher
Correspondence Address14 London Road
Faversham
Kent
ME13 8RX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
19 June 2008Liquidators statement of receipts and payments to 10 November 2008 (5 pages)
19 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (4 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Registered office changed on 29/11/05 from: 55 east street faversham kent ME13 8AF (1 page)
22 November 2005Statement of affairs (5 pages)
22 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2005Appointment of a voluntary liquidator (2 pages)
13 June 2005Return made up to 24/03/05; full list of members (6 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
8 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004Registered office changed on 15/04/04 from: kemp carr brown & co 55 east street faversham kent ME13 8AF (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: 31 corsham street london N1 6DR (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
24 March 2004Incorporation (18 pages)