Company NameFuimus Management Services Limited
Company StatusDissolved
Company Number08643596
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Nicola Anne Bruce
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

6 at £1Andrew Bruce
85.71%
Ordinary B
1 at £1Andrew Bruce
14.29%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
25 April 2017Application to strike the company off the register (3 pages)
10 February 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
10 February 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7
(4 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 7
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 7
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 7
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 7
(4 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)