Company NameFusion-Io Technology Limited
Company StatusDissolved
Company Number08436257
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hugh Raymond Connolly
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2017)
RoleController
Country of ResidenceIreland
Correspondence Address48 Estuary Road Old Yellow Walls
Malahide
County Dublin
Ireland
Director NameMr Donald Ford Robertson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address565 Woodside Drive
Woodside
Ca 94062
Director NameMr Steven Shee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed17 September 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2017)
RoleVp, Global Tax & Govt. Relations
Country of ResidenceUnited States
Correspondence Address796 Nash Road
Los Altos
Ca 94024
United States
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed23 January 2015(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 17 January 2017)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Dennis Paul Wolf
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Director NameDavid Wayne Sampson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Director NameMr Jonathan Robert Hamilton Wales
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnied Kingdom
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Secretary NameJin Joo Cho
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address65 High Street
Egham
Surrey
TW20 9EY
Director NameMr Garth Bossow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2014(1 year, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 September 2015)
RoleVp, Legal & Strategic Relationships
Country of ResidenceUnited States
Correspondence Address13609 Westover Drive
Saratoga
Ca 95070
United States
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Fusion-io Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,356,434
Cash£2,842
Current Liabilities£523,145

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(6 pages)
15 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 November 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
25 September 2015Termination of appointment of Garth Bossow as a director on 11 September 2015 (1 page)
1 September 2015Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(7 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(7 pages)
17 March 2015Director's details changed for Mr Donald Ford Robertson on 14 February 2015 (2 pages)
5 March 2015Termination of appointment of David Wayne Sampson as a director on 17 September 2014 (1 page)
5 March 2015Appointment of Mr Donald Robertson as a director on 17 September 2014 (2 pages)
5 March 2015Appointment of Mr Steven Shee as a director on 17 September 2014 (2 pages)
5 March 2015Appointment of Mr Garth Bossow as a director on 17 September 2014 (2 pages)
5 March 2015Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014 (2 pages)
5 March 2015Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014 (1 page)
19 February 2015Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015 (3 pages)
19 February 2015Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015 (2 pages)
17 December 2014Full accounts made up to 31 March 2014 (11 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages)
12 December 2014Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages)
4 December 2014Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,000
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,000
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000

Statement of capital on 2014-12-12
  • GBP 2,000
(6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000

Statement of capital on 2014-12-12
  • GBP 2,000
(6 pages)
7 November 2013Termination of appointment of Dennis Wolf as a director (1 page)
3 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (1 page)
3 July 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
27 March 2013Appointment of Jin Joo Cho as a secretary (3 pages)
22 March 2013Appointment of Mr Jonathan Robert Hamilton Wales as a director (3 pages)
22 March 2013Appointment of David Wayne Sampson as a director (3 pages)
13 March 2013Appointment of Dennis Paul Wolf as a director (2 pages)
13 March 2013Termination of appointment of Richard Bursby as a director (1 page)
13 March 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
13 March 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
8 March 2013Incorporation (54 pages)