Sidcup
Kent
DA14 4DT
Director Name | Mr Alan Michael Povey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Perry Down Crockenhill Lane Eynsford Kent DA4 0JL |
Director Name | Mr Andrew Philip Bruce |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cleeve Park Gardens Sidcup Kent DA14 4JL |
Director Name | Mrs Nicola Anne Bruce |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | fuimus.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Andrew Philip Bruce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,824 |
Cash | £4,237 |
Current Liabilities | £62,032 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
28 January 2020 | Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
16 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Nicola Anne Bruce as a director on 27 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Andrew Philip Bruce as a director on 27 March 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
28 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
28 January 2017 | Total exemption full accounts made up to 30 April 2016 (7 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 September 2013 | Company name changed fuimus maintenance LIMITED\certificate issued on 26/09/13
|
26 September 2013 | Company name changed fuimus maintenance LIMITED\certificate issued on 26/09/13
|
26 September 2013 | Change of name notice (2 pages) |
26 September 2013 | Change of name notice (2 pages) |
29 July 2013 | Secretary's details changed for Povey Little on 24 April 2012 (1 page) |
29 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Secretary's details changed for Povey Little on 24 April 2012 (1 page) |
29 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Termination of appointment of Andrew Bruce as a director (1 page) |
15 November 2011 | Termination of appointment of Andrew Bruce as a director (1 page) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 July 2011 | Appointment of Nicola Anne Bruce as a director (3 pages) |
28 July 2011 | Appointment of Nicola Anne Bruce as a director (3 pages) |
26 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 June 2010 | Secretary's details changed for Povey Little on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Povey Little on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Povey Little on 1 October 2009 (2 pages) |
1 May 2009 | Director appointed andrew philip bruce (2 pages) |
1 May 2009 | Director appointed andrew philip bruce (2 pages) |
1 May 2009 | Appointment terminated director alan povey (1 page) |
1 May 2009 | Appointment terminated director alan povey (1 page) |
23 April 2009 | Incorporation (13 pages) |
23 April 2009 | Incorporation (13 pages) |