Company NameFusepump Affiliates Ltd
Company StatusDissolved
Company Number06905043
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7QP
Director NameMr Robert Durkin
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Scholes Lane
Cleckheaton
Bradford
West Yorkshire
BD19 6LX
Director NameMr Lee Alexander Cash
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMrs Caroline Buchanon Worboys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2015)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address20-23 Greville Street
London
EC1N 8SS
Director NameMr Gary Selden Laben
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2050 N. Greenville Avenue
Richardson
Texas
75082
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitefusepump.com
Email address[email protected]
Telephone020 71997850
Telephone regionLondon

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7QP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Fusepump LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
8 August 2017Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 8 August 2017 (1 page)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 March 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
7 March 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
20 October 2016Registered office address changed from C/O C/O Fusepump Ltd 20-23 Greville Street London EC1N 8SS to Greater London House Hampstead Road London NW1 7QP on 20 October 2016 (1 page)
20 October 2016Registered office address changed from C/O C/O Fusepump Ltd 20-23 Greville Street London EC1N 8SS to Greater London House Hampstead Road London NW1 7QP on 20 October 2016 (1 page)
7 October 2016Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages)
7 October 2016Termination of appointment of Gary Selden Laben as a director on 1 October 2016 (1 page)
7 October 2016Termination of appointment of Gary Selden Laben as a director on 1 October 2016 (1 page)
7 October 2016Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(4 pages)
23 March 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
23 March 2016Accounts for a dormant company made up to 31 March 2015 (8 pages)
16 December 2015Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page)
16 December 2015Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page)
2 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
20 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
10 April 2014Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
10 April 2014Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
9 April 2014Appointment of Mr Gary Laben as a director (2 pages)
9 April 2014Appointment of Mr Gary Laben as a director (2 pages)
8 April 2014Termination of appointment of Lee Cash as a director (1 page)
8 April 2014Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages)
8 April 2014Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages)
8 April 2014Director's details changed for Mrs Caroline Buchanan Worboys on 31 March 2014 (2 pages)
8 April 2014Termination of appointment of Robert Durkin as a director (1 page)
8 April 2014Termination of appointment of Robert Durkin as a director (1 page)
8 April 2014Termination of appointment of Lee Cash as a director (1 page)
8 April 2014Director's details changed for Mrs Caroline Buchanan Worboys on 31 March 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Director's details changed for Mr Lee Alexander Brignell-Cash on 20 May 2013 (2 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Mr Lee Alexander Brignell-Cash on 20 May 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 12 June 2012 (1 page)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom on 12 June 2012 (1 page)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Mr Robert Durkin on 13 May 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Robert Durkin on 13 May 2010 (2 pages)
17 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
17 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
19 January 2010Appointment of Mr Lee Brignell-Cash as a director (2 pages)
19 January 2010Appointment of Mr Lee Brignell-Cash as a director (2 pages)
30 November 2009Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ on 30 November 2009 (1 page)
30 November 2009Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ on 30 November 2009 (1 page)
4 September 2009Director's change of particulars / robert durkin / 04/09/2009 (1 page)
4 September 2009Director's change of particulars / robert durkin / 04/09/2009 (1 page)
13 May 2009Incorporation (16 pages)
13 May 2009Incorporation (16 pages)