Company NameFuimus Building Services Limited
Company StatusDissolved
Company Number06886184
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NameFuimus Maintenance Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Philip Bruce
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NameMr Alan Michael Povey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPerry Down
Crockenhill Lane
Eynsford
Kent
DA4 0JL
Director NameMr Andrew Philip Bruce
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cleeve Park Gardens
Sidcup
Kent
DA14 4JL
Director NameMrs Nicola Anne Bruce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Secretary NamePovey Little Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Contact

Websitefuimus.co.uk
Email address[email protected]

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrew Philip Bruce
100.00%
Ordinary

Financials

Year2014
Net Worth£16,824
Cash£4,237
Current Liabilities£62,032

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 January 2020Previous accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
16 August 2019Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 June 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Nicola Anne Bruce as a director on 27 March 2018 (1 page)
27 March 2018Appointment of Mr Andrew Philip Bruce as a director on 27 March 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
28 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
28 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 September 2013Company name changed fuimus maintenance LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
(2 pages)
26 September 2013Company name changed fuimus maintenance LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
(2 pages)
26 September 2013Change of name notice (2 pages)
26 September 2013Change of name notice (2 pages)
29 July 2013Secretary's details changed for Povey Little on 24 April 2012 (1 page)
29 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 July 2013Secretary's details changed for Povey Little on 24 April 2012 (1 page)
29 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
13 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 6
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 6
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 6
(3 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
15 November 2011Termination of appointment of Andrew Bruce as a director (1 page)
15 November 2011Termination of appointment of Andrew Bruce as a director (1 page)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 July 2011Appointment of Nicola Anne Bruce as a director (3 pages)
28 July 2011Appointment of Nicola Anne Bruce as a director (3 pages)
26 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 June 2010Secretary's details changed for Povey Little on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Povey Little on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Povey Little on 1 October 2009 (2 pages)
1 May 2009Director appointed andrew philip bruce (2 pages)
1 May 2009Director appointed andrew philip bruce (2 pages)
1 May 2009Appointment terminated director alan povey (1 page)
1 May 2009Appointment terminated director alan povey (1 page)
23 April 2009Incorporation (13 pages)
23 April 2009Incorporation (13 pages)