Company NameFist Of Fury Limited
Company StatusDissolved
Company Number08841893
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMartin O'Toole
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52 Tottenham Court Road
London
W1T 2EH

Contact

Websitewearefury.com
Email address[email protected]
Telephone020 31501089
Telephone regionLondon

Location

Registered Address52 Tottenham Court Road
London
W1T 2EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Martin O'toole
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
14 January 2020Application to strike the company off the register (1 page)
31 October 2019Previous accounting period shortened from 31 January 2020 to 30 September 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
25 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 October 2018Registered office address changed from Hex Space 42 Weston Street London SE1 3QD England to 52 Tottenham Court Road London W1T 2EH on 4 October 2018 (1 page)
19 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 August 2017Registered office address changed from 52 Tottenham Court Road London W1T 2EH England to Hex Space 42 Weston Street London SE1 3QD on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 52 Tottenham Court Road London W1T 2EH England to Hex Space 42 Weston Street London SE1 3QD on 23 August 2017 (1 page)
10 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
2 February 2017Registered office address changed from 38 Poland Street Soho London W1F 7LY to 52 Tottenham Court Road London W1T 2EH on 2 February 2017 (1 page)
2 February 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
2 February 2017Registered office address changed from 38 Poland Street Soho London W1F 7LY to 52 Tottenham Court Road London W1T 2EH on 2 February 2017 (1 page)
2 February 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
14 July 2016Registered office address changed from 1 Strayview Saxton North Yorkshire LS24 9QB to 38 Poland Street Soho London W1F 7LY on 14 July 2016 (2 pages)
14 July 2016Registered office address changed from 1 Strayview Saxton North Yorkshire LS24 9QB to 38 Poland Street Soho London W1F 7LY on 14 July 2016 (2 pages)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 September 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)