Company NameFundworks Global Limited
Company StatusDissolved
Company Number06742499
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 4 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NameIMCO (182008) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mainesh Patel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2009(10 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Scholar Place
Oxford
OX2 9RD
Director NameMr Jeffery Scott Hendren
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2014(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 15 March 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RolePartner Of Irwin Mitchell Solicitors
Country of ResidenceUnited Kingdom
Correspondence Address5 Flax Meadow
Lindley
Huddersfield
West Yorkshire
HD3 3ZN
Director NamePhilip Charles Goffin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 January 2009(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2009)
RoleCompany Director
Correspondence Address48 Brunswick Quay
London
SE16 7PY
Director NameMr Corin Robert Burton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grove Bolter End Lane
Bolter End
High Wycombe
Buckinghamshire
HP14 3LU
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Solicitors 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed05 November 2008(same day as company formation)
Correspondence Address2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Kurtosys Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£187,717
Current Liabilities£188,217

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2015Application to strike the company off the register (3 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 May 2014Appointment of Mr Jeffrey Scott Hendren as a director (2 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Director's details changed for Mr Mainesh Patel on 3 November 2013 (2 pages)
6 January 2014Director's details changed for Mr Mainesh Patel on 3 November 2013 (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Mr Mainesh Patel on 1 November 2012 (2 pages)
19 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
19 November 2012Director's details changed for Mr Mainesh Patel on 1 November 2012 (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 22/12/2011
(2 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
9 November 2011Director's details changed for Mainesh Patel on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
9 November 2011Director's details changed for Mainesh Patel on 9 November 2011 (2 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
4 January 2010Registered office address changed from 117 Fenchurch Street London EC3M 5DY on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 117 Fenchurch Street London EC3M 5DY on 4 January 2010 (1 page)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mainesh Patel on 18 November 2009 (2 pages)
25 September 2009Director appointed mainesh patel (1 page)
25 September 2009Appointment terminated director corin burton (1 page)
25 September 2009Appointment terminated director philip goffin (1 page)
2 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 June 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
24 April 2009Director appointed corin robert burton (2 pages)
3 April 2009Registered office changed on 03/04/2009 from c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
11 March 2009Memorandum and Articles of Association (13 pages)
9 March 2009Company name changed imco (182008) LIMITED\certificate issued on 09/03/09 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 February 2009Appointment terminated director imco director LIMITED (1 page)
7 February 2009Appointment terminated director simon cuerden (1 page)
7 February 2009Appointment terminated secretary imco secretary LIMITED (1 page)
7 February 2009Director appointed philip charles goffin (2 pages)
5 November 2008Incorporation (26 pages)