Company NameFujitsu Runmyprocess UK Limited
Company StatusDissolved
Company Number08971761
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameTakada Yuji
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusClosed
Appointed08 April 2016(2 years after company formation)
Appointment Duration1 year, 1 month (closed 09 May 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFujitsu Runmyprocess Sas 3, Rue De Gramont
75002 Paris
France
Director NameMr James Stuart Elkington
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish/Australian
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Matthieu Marie Hug
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Eric Pierre Guy Mahe
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address22 Baker Street
London
W1U 3BW

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Fujitsu Runmyprocess
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
8 February 2017Application to strike the company off the register (3 pages)
29 November 2016Full accounts made up to 31 March 2016 (21 pages)
29 November 2016Full accounts made up to 31 March 2016 (21 pages)
24 June 2016Termination of appointment of Matthieu Marie Hug as a director on 8 April 2016 (1 page)
24 June 2016Termination of appointment of Matthieu Marie Hug as a director on 8 April 2016 (1 page)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
8 April 2016Appointment of Takada Yuji as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Takada Yuji as a director on 8 April 2016 (2 pages)
8 April 2016Termination of appointment of Eric Pierre Guy Mahe as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Eric Pierre Guy Mahe as a director on 8 April 2016 (1 page)
23 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 December 2015Full accounts made up to 31 March 2015 (15 pages)
21 August 2015Termination of appointment of James Stuart Elkington as a director on 21 August 2015 (1 page)
21 August 2015Termination of appointment of James Stuart Elkington as a director on 21 August 2015 (1 page)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
2 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
2 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(15 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(15 pages)