London
NW1 7QP
Director Name | Mr Robert Durkin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Scholes Lane Cleckheaton Bradford West Yorkshire BD19 6LX |
Director Name | Mr Lee Alexander Cash |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mrs Caroline Buchanon Worboys |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2015) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | 20-23 Greville Street London EC1N 8SS |
Director Name | Mr Gary Selden Laben |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2050 N. Greenville Avenue Richardson Texas 75082 |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2017) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | fusepump.com |
---|---|
Email address | [email protected] |
Telephone | 020 71997850 |
Telephone region | London |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Fusepump LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 8 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 8 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
20 October 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Gary Selden Laben as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Gary Selden Laben as a director on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Mark Julian Read as a director on 30 September 2016 (2 pages) |
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
23 March 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
16 December 2015 | Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page) |
16 December 2015 | Termination of appointment of Caroline Buchanon Worboys as a director on 15 September 2015 (1 page) |
2 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
26 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 April 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
10 April 2014 | Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Gary Laben as a director (2 pages) |
9 April 2014 | Appointment of Mr Gary Laben as a director (2 pages) |
8 April 2014 | Termination of appointment of Lee Cash as a director (1 page) |
8 April 2014 | Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages) |
8 April 2014 | Appointment of Mrs Caroline Buchanan Worboys as a director (2 pages) |
8 April 2014 | Director's details changed for Mrs Caroline Buchanan Worboys on 31 March 2014 (2 pages) |
8 April 2014 | Termination of appointment of Robert Durkin as a director (1 page) |
8 April 2014 | Termination of appointment of Robert Durkin as a director (1 page) |
8 April 2014 | Termination of appointment of Lee Cash as a director (1 page) |
8 April 2014 | Director's details changed for Mrs Caroline Buchanan Worboys on 31 March 2014 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Director's details changed for Mr Lee Alexander Brignell-Cash on 20 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Lee Alexander Brignell-Cash on 20 May 2013 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Registered 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 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Registered 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 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Director's details changed for Mr Robert Durkin on 13 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Robert Durkin on 13 May 2010 (2 pages) |
17 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
17 May 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
19 January 2010 | Appointment of Mr Lee Brignell-Cash as a director (2 pages) |
19 January 2010 | Appointment of Mr Lee Brignell-Cash as a director (2 pages) |
30 November 2009 | Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from Ashfield House Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ on 30 November 2009 (1 page) |
4 September 2009 | Director's change of particulars / robert durkin / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / robert durkin / 04/09/2009 (1 page) |
13 May 2009 | Incorporation (16 pages) |
13 May 2009 | Incorporation (16 pages) |