Company NameFuss Free Technology Limited
Company StatusDissolved
Company Number08466004
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years, 1 month ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Simon Ian Rockman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Howard William Lewis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Brian William Rusling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(2 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameMrs Linda Rose Holdeman
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address11 St Edmunds Way
Rainham
Gillingham
Kent
ME8 8ER
Secretary NameStephen Alan Stubbs
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12, Shoreditch Park Studios 23-28 Penn Street
London
N1 5DL

Contact

Websitewww.fussfreephones.com
Email address[email protected]
Telephone0800 8456600
Telephone regionFreephone

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

84 at £0.1Cliff Stanford
7.00%
Ordinary
84 at £0.1Jeremy San
7.00%
Ordinary
722 at £0.1Simon Rockman
60.17%
Ordinary
310 at £0.1Keith Young
25.83%
Ordinary

Financials

Year2014
Net Worth-£42,180
Cash£1,100

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 September 2017Termination of appointment of Stephen Alan Stubbs as a secretary on 23 September 2017 (1 page)
23 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 April 2017Register inspection address has been changed from 4th Floor Central House 142 Central Street London EC1V 8AR England to Unit 12 Shoreditch Park Studios 23-28 Penn Street London N1 5DL (1 page)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 November 2016Registered office address changed from 142 Central Street 4th Floor Central House London EC1V 8AR to Unit 12, Shoreditch Park Studios 23-28 Penn Street London N1 5DL on 29 November 2016 (1 page)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 198.8
(4 pages)
5 May 2016Register(s) moved to registered office address 142 Central Street 4th Floor Central House London EC1V 8AR (1 page)
5 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 198.8
(6 pages)
5 May 2016Appointment of Mr Brian William Rusling as a director on 1 February 2016 (2 pages)
5 May 2016Appointment of Mr Howard William Lewis as a director on 1 February 2016 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 120
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Register(s) moved to registered inspection location (1 page)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 120
(5 pages)
20 April 2014Secretary's details changed for Stephen Alan Stubbs on 1 March 2014 (1 page)
20 April 2014Director's details changed for Simon Ian Rockman on 1 March 2014 (2 pages)
20 April 2014Secretary's details changed for Stephen Alan Stubbs on 1 March 2014 (1 page)
20 April 2014Director's details changed for Simon Ian Rockman on 1 March 2014 (2 pages)
19 February 2014Registered office address changed from 142 4Th Floor Central House Central Street London EC1V 8AR England on 19 February 2014 (1 page)
11 July 2013Termination of appointment of Keith Young as a director (1 page)
11 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH England on 11 July 2013 (1 page)
12 June 2013Appointment of Simon Ian Rockman as a director (3 pages)
12 June 2013Termination of appointment of Linda Holdeman as a secretary (2 pages)
12 June 2013Appointment of Stephen Alan Stubbs as a secretary (2 pages)
11 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 101.10
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 101.10
(4 pages)
11 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 71.10
(4 pages)
5 June 2013Appointment of Mr Keith Young as a director (3 pages)
11 April 2013Termination of appointment of Graham Urquhart as a director (2 pages)
28 March 2013Incorporation (23 pages)