Company NameFugu Design And Consultancy Limited
Company StatusDissolved
Company Number06140962
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameCeleste Dell'Anna UK Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCeleste Dell'Anna
Date of BirthMay 1954 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 08 January 2019)
RoleInterior Designer
Country of ResidenceItaly
Correspondence AddressVia Montebello 24
Milan 20121
Foreign
Secretary NameEmma Rosling
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address146 Acre Lane
Flat 1
London
SW2 5UT
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Belsize Park
London
NW3 4DU
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address1a Arcade House
Temple Fortune
London
NW11 7TL

Location

Registered Address35 Beaufort Court
Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Celeste Dell'anna
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
12 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
9 March 2017Registered office address changed from C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL England to 35 Beaufort Court Admirals Way London E14 9XL on 9 March 2017 (1 page)
9 March 2017Registered office address changed from C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL England to 35 Beaufort Court Admirals Way London E14 9XL on 9 March 2017 (1 page)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
2 June 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
(4 pages)
17 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Registered office address changed from 408-409 Design Centre East Chelsea Harbour London SW10 0XF to C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL on 17 June 2015 (1 page)
17 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Registered office address changed from 408-409 Design Centre East Chelsea Harbour London SW10 0XF to C/O Sansons 35 Beaufort Court Admirals Way London E14 9XL on 17 June 2015 (1 page)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 409 the Chambers Chelsea Harbour London SW10 0XF on 19 April 2012 (1 page)
19 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 April 2012Registered office address changed from 409 the Chambers Chelsea Harbour London SW10 0XF on 19 April 2012 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Celeste Dell'anna on 30 October 2009 (2 pages)
17 March 2010Director's details changed for Celeste Dell'anna on 30 October 2009 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 May 2009Company name changed celeste dell'anna uk LTD\certificate issued on 19/05/09 (2 pages)
16 May 2009Company name changed celeste dell'anna uk LTD\certificate issued on 19/05/09 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 April 2009Return made up to 06/03/09; full list of members (3 pages)
7 April 2009Return made up to 06/03/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 September 2008Secretary appointed emma rosling (2 pages)
3 September 2008Registered office changed on 03/09/2008 from 4TH floor studios the chambers C2-3 the chambers unit 409 chelsea harbour london SW10 0XF (1 page)
3 September 2008Registered office changed on 03/09/2008 from 4TH floor studios the chambers C2-3 the chambers unit 409 chelsea harbour london SW10 0XF (1 page)
3 September 2008Secretary appointed emma rosling (2 pages)
19 August 2008Appointment terminated secretary finchley secretaries LIMITED (1 page)
19 August 2008Appointment terminated secretary finchley secretaries LIMITED (1 page)
4 August 2008Return made up to 06/03/08; full list of members (6 pages)
4 August 2008Return made up to 06/03/08; full list of members (6 pages)
19 July 2007Registered office changed on 19/07/07 from: royalty house 32 sackville street london W1S 3EA (1 page)
19 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 July 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 July 2007Registered office changed on 19/07/07 from: royalty house 32 sackville street london W1S 3EA (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
6 March 2007Incorporation (18 pages)
6 March 2007Incorporation (18 pages)