Company NameFumo Electronics Limited
Company StatusDissolved
Company Number07169204
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameFusion Mobile Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Olatokunbo Akindele
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceWashington, Usa
Correspondence Address2314 Manor Gate Terrace
Upper Marlboro Md 20744-8557
Washington
United States
Director NameMr Ehimare Idiahi
Date of BirthJune 1982 (Born 41 years ago)
NationalityNigerian
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTexas, Uk
Correspondence Address6318 Faulkner Ridge Drive
Katy
Texas 77450-7009
United States
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed02 August 2010(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 07 October 2014)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

13k at £1John Galt Global Holdings LTD
65.00%
Ordinary
7k at £1Mr Michael Olatokunbo Akindele
35.00%
Ordinary

Financials

Year2014
Net Worth-£16,679
Cash£23
Current Liabilities£60,819

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
28 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 20,000
(5 pages)
20 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 20,000
(5 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
4 March 2011Company name changed fusion mobile LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2011Company name changed fusion mobile LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Appointment of International Registrars Limited as a secretary (2 pages)
12 October 2010Appointment of International Registrars Limited as a secretary (2 pages)
25 February 2010Incorporation (24 pages)
25 February 2010Incorporation (24 pages)