Company NameFiksu UK Ltd
Company StatusDissolved
Company Number09229398
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMicah Alexei Adler
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address31 Saint James Avenue Suite 1150
Boston
Ma 02116
United States
Director NameKenneth Scott Goldman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address31 Saint James Avenue Suite 1150
Boston
Ma 02116
United States
Secretary NameRadius Commercial Services Limited (Corporation)
StatusResigned
Appointed22 September 2014(same day as company formation)
Correspondence AddressFloor 11 Whitefriars, Lewins Mead
Bristol
Avon
BS1 2NT

Location

Registered Address58 City Road
London
EC1Y 2AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Completion of winding up (1 page)
7 August 2017Order of court to wind up (3 pages)
7 August 2017Order of court to wind up (3 pages)
5 April 2017Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT to 58 City Road London EC1Y 2AL on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Radius Commercial Services Limited as a secretary on 5 April 2017 (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Termination of appointment of Radius Commercial Services Limited as a secretary on 5 April 2017 (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT to 58 City Road London EC1Y 2AL on 5 April 2017 (1 page)
4 April 2017Confirmation statement made on 22 September 2016 with updates (5 pages)
4 April 2017Confirmation statement made on 22 September 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
(24 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
(24 pages)
22 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)