Company NameFuego Lifestyle Limited
Company StatusDissolved
Company Number06675077
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 8 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Shannon Baker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameMr Andrew James Baker
NationalityBritish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Dunkleys Way
Taunton
Somerset
TA1 2LX
Secretary NameMr Tom William Baker
StatusResigned
Appointed30 September 2011(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
Secretary NameDr Matthew Paul Baker
StatusResigned
Appointed12 August 2014(5 years, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 December 2014)
RoleCompany Director
Correspondence Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
Secretary NameDr Matthew Paul Baker
StatusResigned
Appointed18 December 2014(6 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 31 December 2014)
RoleCompany Director
Correspondence Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
Secretary NameMr Tom Baker
StatusResigned
Appointed18 December 2014(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2014)
RoleCompany Director
Correspondence Address4 Winton Court
Winton Close
Winchester
Hampshire
SO22 6DD
Secretary NameMr Tom William Baker
StatusResigned
Appointed11 March 2015(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2018)
RoleCompany Director
Correspondence Address4 Winton Court
Winton Close
Winchester
Hampshire
SO22 6DD

Contact

Websitefuegolifestyle.co.uk

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shanon Baker
100.00%
Ordinary

Financials

Year2014
Net Worth£9,475
Cash£21,294
Current Liabilities£33,257

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 April 2015Appointment of Mr Tom William Baker as a secretary on 11 March 2015 (2 pages)
2 April 2015Appointment of Mr Tom William Baker as a secretary on 11 March 2015 (2 pages)
28 January 2015Termination of appointment of Matthew Paul Baker as a secretary on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Matthew Paul Baker as a secretary on 31 December 2014 (1 page)
29 December 2014Appointment of Dr Matthew Paul Baker as a secretary on 18 December 2014 (2 pages)
29 December 2014Appointment of Dr Matthew Paul Baker as a secretary on 18 December 2014 (2 pages)
28 December 2014Termination of appointment of Tom Baker as a secretary on 18 December 2014 (1 page)
28 December 2014Termination of appointment of Tom Baker as a secretary on 18 December 2014 (1 page)
19 December 2014Registered office address changed from 4 Winton Court Winton Close Winchester Hampshire SO22 6DD England to 276 Ewell Road Surbiton Surrey KT6 7AG on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 4 Winton Court Winton Close Winchester Hampshire SO22 6DD England to 276 Ewell Road Surbiton Surrey KT6 7AG on 19 December 2014 (1 page)
18 December 2014Appointment of Mr Tom Baker as a secretary on 18 December 2014 (2 pages)
18 December 2014Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG to 276 Ewell Road Surbiton Surrey KT6 7AG on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Matthew Paul Baker as a secretary on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG to 276 Ewell Road Surbiton Surrey KT6 7AG on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Matthew Paul Baker as a secretary on 18 December 2014 (1 page)
18 December 2014Appointment of Mr Tom Baker as a secretary on 18 December 2014 (2 pages)
10 October 2014Appointment of Dr Matthew Paul Baker as a secretary on 12 August 2014 (2 pages)
10 October 2014Appointment of Dr Matthew Paul Baker as a secretary on 12 August 2014 (2 pages)
10 October 2014Termination of appointment of Tom William Baker as a secretary on 12 August 2014 (1 page)
10 October 2014Termination of appointment of Tom William Baker as a secretary on 12 August 2014 (1 page)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
14 August 2014Registered office address changed from 64 Waterleaze Taunton Somerset TA2 8PX England to 276 Ewell Road Surbiton Surrey KT6 7AG on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 64 Waterleaze Taunton Somerset TA2 8PX England to 276 Ewell Road Surbiton Surrey KT6 7AG on 14 August 2014 (1 page)
7 July 2014Registered office address changed from 6 Austen Close Winchester Hampshire SO23 7HS England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 6 Austen Close Winchester Hampshire SO23 7HS England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 6 Austen Close Winchester Hampshire SO23 7HS England on 7 July 2014 (1 page)
3 July 2014Registered office address changed from 6 6 Austen Close Winchester Hampshire SO23 7HS England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 6 6 Austen Close Winchester Hampshire SO23 7HS England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 6 6 Austen Close Winchester Hampshire SO23 7HS England on 3 July 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 May 2014Registered office address changed from 41 Dunkleys Way Taunton Somerset TA1 2LX England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 41 Dunkleys Way Taunton Somerset TA1 2LX England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 41 Dunkleys Way Taunton Somerset TA1 2LX England on 9 May 2014 (1 page)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 September 2011Appointment of Mr Tom William Baker as a secretary (1 page)
30 September 2011Appointment of Mr Tom William Baker as a secretary (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Termination of appointment of Andrew Baker as a secretary (1 page)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
6 September 2011Termination of appointment of Andrew Baker as a secretary (1 page)
6 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Mrs Shannon Baker on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from 12 Cannon Close Reynes Park London SW20 9HA on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 12 Cannon Close Reynes Park London SW20 9HA on 17 August 2011 (1 page)
17 August 2011Director's details changed for Mrs Shannon Baker on 17 August 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Mrs Shannon Baker on 27 July 2010 (2 pages)
27 September 2010Director's details changed for Mrs Shannon Baker on 27 July 2010 (2 pages)
27 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for Mr Andrew James Baker on 27 July 2010 (1 page)
27 September 2010Secretary's details changed for Mr Andrew James Baker on 27 July 2010 (1 page)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 January 2010Registered office address changed from 30 Kenywn Road West Wimbledon London Greater London SW20 8TR England on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
19 January 2010Registered office address changed from 30 Kenywn Road West Wimbledon London Greater London SW20 8TR England on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 18 August 2009 with a full list of shareholders (10 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Incorporation (11 pages)
18 August 2008Incorporation (11 pages)