Company NameFujin Limited
Company StatusDissolved
Company Number08835823
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit 52.11, Woolyard 52 Bermondsey Street
London
SE1 3UD

Location

Registered AddressUnit 52.11, Woolyard 52 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Smart
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,120
Current Liabilities£526,002

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

8 June 2017Delivered on: 9 June 2017
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 80A half moon lane, london SE24 9JE (title number: TGL396477).
Outstanding
10 February 2016Delivered on: 10 February 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold land known as 80A half moon lane, london, SE24 9JE as the same is registered at the land registry with title absolute under title number TGL396477.
Outstanding
10 February 2016Delivered on: 10 February 2016
Persons entitled: Lendinvest Private Finance General Partners LTD

Classification: A registered charge
Particulars: All that freehold property known as 80A half moon lane, london, SE24 9JE as the same is registered at the land registry with title absolute under title number TGL396477.
Outstanding
9 June 2014Delivered on: 25 June 2014
Persons entitled: Aurium Development Finance Limited

Classification: A registered charge
Particulars: F/H 80A half moon lane london t/no TGL396477.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
2 June 2021Application to strike the company off the register (1 page)
15 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 January 2018Notification of Urban Eye Properties Ltd as a person with significant control on 1 March 2017 (2 pages)
11 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
11 January 2018Cessation of John Anthony Smart as a person with significant control on 1 March 2017 (1 page)
30 October 2017Satisfaction of charge 088358230002 in full (1 page)
30 October 2017Satisfaction of charge 088358230003 in full (1 page)
30 October 2017Satisfaction of charge 088358230004 in full (1 page)
30 October 2017Satisfaction of charge 088358230004 in full (1 page)
30 October 2017Satisfaction of charge 088358230003 in full (1 page)
30 October 2017Satisfaction of charge 088358230002 in full (1 page)
9 June 2017Registration of charge 088358230004, created on 8 June 2017 (6 pages)
9 June 2017Registration of charge 088358230004, created on 8 June 2017 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 July 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to Unit 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 7 July 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 February 2016Satisfaction of charge 088358230001 in full (4 pages)
17 February 2016Satisfaction of charge 088358230001 in full (4 pages)
10 February 2016Registration of charge 088358230002, created on 10 February 2016 (30 pages)
10 February 2016Registration of charge 088358230003, created on 10 February 2016 (53 pages)
10 February 2016Registration of charge 088358230003, created on 10 February 2016 (53 pages)
10 February 2016Registration of charge 088358230002, created on 10 February 2016 (30 pages)
21 January 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page)
21 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Registered office address changed from 124 Southwark Street London to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 124 Southwark Street London to 11a Sydenham Hill London SE26 6SH on 21 January 2016 (1 page)
17 November 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
17 November 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
25 June 2014Registration of charge 088358230001 (39 pages)
25 June 2014Registration of charge 088358230001 (39 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)