Company NameFug Limited
DirectorPaul McAvoy
Company StatusActive
Company Number08566777
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63120Web portals

Director

Director NameMr Paul McAvoy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 54 4 Montpelier Street
London
SW7 1EE

Location

Registered AddressStudio 54 4 Montpelier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Mcavoy
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

13 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
13 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
31 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
16 September 2021Amended micro company accounts made up to 30 November 2020 (4 pages)
29 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
18 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
3 August 2020Current accounting period extended from 30 June 2020 to 30 November 2020 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
15 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Notification of Paul Mcavoy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
14 July 2017Notification of Paul Mcavoy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Director's details changed for Mr Paul Mcavoy on 1 September 2016 (2 pages)
3 October 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 1
(6 pages)
3 October 2016Director's details changed for Mr Paul Mcavoy on 1 September 2016 (2 pages)
3 October 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-10-03
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
18 September 2014Registered office address changed from Studio 54 4 Montpelier Street London SW7 1EE to Studio 54 4 Montpelier Street London SW7 1EE on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Studio 54 4 Montpelier Street London SW7 1EE to Studio 54 4 Montpelier Street London SW7 1EE on 18 September 2014 (1 page)
16 September 2014Registered office address changed from 14 Newman Passage London W1T 1EJ England to Studio 54 4 Montpelier Street London SW7 1EE on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 14 Newman Passage London W1T 1EJ England to Studio 54 4 Montpelier Street London SW7 1EE on 16 September 2014 (1 page)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 1
(24 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 1
(24 pages)