Surbiton
KT6 7AL
Secretary Name | Mr Andrew James Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Dunkleys Way Taunton Somerset TA1 2LX |
Secretary Name | Mr Tom William Baker |
---|---|
Status | Resigned |
Appointed | 30 September 2011(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 276 Ewell Road Surbiton Surrey KT6 7AG |
Secretary Name | Dr Matthew Paul Baker |
---|---|
Status | Resigned |
Appointed | 12 August 2014(5 years, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 276 Ewell Road Surbiton Surrey KT6 7AG |
Secretary Name | Dr Matthew Paul Baker |
---|---|
Status | Resigned |
Appointed | 18 December 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 276 Ewell Road Surbiton Surrey KT6 7AG |
Secretary Name | Mr Tom Baker |
---|---|
Status | Resigned |
Appointed | 18 December 2014(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 4 Winton Court Winton Close Winchester Hampshire SO22 6DD |
Secretary Name | Mr Tom William Baker |
---|---|
Status | Resigned |
Appointed | 11 March 2015(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 4 Winton Court Winton Close Winchester Hampshire SO22 6DD |
Website | fuegolifestyle.co.uk |
---|
Registered Address | 308 Ewell Road Surbiton KT6 7AL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Shanon Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,475 |
Cash | £21,294 |
Current Liabilities | £33,257 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 April 2015 | Appointment of Mr Tom William Baker as a secretary on 11 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Tom William Baker as a secretary on 11 March 2015 (2 pages) |
28 January 2015 | Termination of appointment of Matthew Paul Baker as a secretary on 31 December 2014 (1 page) |
28 January 2015 | Termination of appointment of Matthew Paul Baker as a secretary on 31 December 2014 (1 page) |
29 December 2014 | Appointment of Dr Matthew Paul Baker as a secretary on 18 December 2014 (2 pages) |
29 December 2014 | Appointment of Dr Matthew Paul Baker as a secretary on 18 December 2014 (2 pages) |
28 December 2014 | Termination of appointment of Tom Baker as a secretary on 18 December 2014 (1 page) |
28 December 2014 | Termination of appointment of Tom Baker as a secretary on 18 December 2014 (1 page) |
19 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Tom Baker as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Registered 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 2014 | Termination of appointment of Matthew Paul Baker as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Registered 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 2014 | Termination of appointment of Matthew Paul Baker as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Tom Baker as a secretary on 18 December 2014 (2 pages) |
10 October 2014 | Appointment of Dr Matthew Paul Baker as a secretary on 12 August 2014 (2 pages) |
10 October 2014 | Appointment of Dr Matthew Paul Baker as a secretary on 12 August 2014 (2 pages) |
10 October 2014 | Termination of appointment of Tom William Baker as a secretary on 12 August 2014 (1 page) |
10 October 2014 | Termination of appointment of Tom William Baker as a secretary on 12 August 2014 (1 page) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 6 Austen Close Winchester Hampshire SO23 7HS England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 6 Austen Close Winchester Hampshire SO23 7HS England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 6 Austen Close Winchester Hampshire SO23 7HS England on 7 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 6 6 Austen Close Winchester Hampshire SO23 7HS England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 6 6 Austen Close Winchester Hampshire SO23 7HS England on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 6 6 Austen Close Winchester Hampshire SO23 7HS England on 3 July 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 May 2014 | Registered office address changed from 41 Dunkleys Way Taunton Somerset TA1 2LX England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 41 Dunkleys Way Taunton Somerset TA1 2LX England on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 41 Dunkleys Way Taunton Somerset TA1 2LX England on 9 May 2014 (1 page) |
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 September 2011 | Appointment of Mr Tom William Baker as a secretary (1 page) |
30 September 2011 | Appointment of Mr Tom William Baker as a secretary (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Termination of appointment of Andrew Baker as a secretary (1 page) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Termination of appointment of Andrew Baker as a secretary (1 page) |
6 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Director's details changed for Mrs Shannon Baker on 17 August 2011 (2 pages) |
17 August 2011 | Registered office address changed from 12 Cannon Close Reynes Park London SW20 9HA on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 12 Cannon Close Reynes Park London SW20 9HA on 17 August 2011 (1 page) |
17 August 2011 | Director's details changed for Mrs Shannon Baker on 17 August 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Mrs Shannon Baker on 27 July 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Shannon Baker on 27 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Mr Andrew James Baker on 27 July 2010 (1 page) |
27 September 2010 | Secretary's details changed for Mr Andrew James Baker on 27 July 2010 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 January 2010 | Registered office address changed from 30 Kenywn Road West Wimbledon London Greater London SW20 8TR England on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (10 pages) |
19 January 2010 | Registered office address changed from 30 Kenywn Road West Wimbledon London Greater London SW20 8TR England on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 August 2009 with a full list of shareholders (10 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Incorporation (11 pages) |
18 August 2008 | Incorporation (11 pages) |