About

Registered Number: 06218082
Date of Incorporation: 18/04/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Fuga Design Systems Ltd was founded on 18 April 2007, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Powell, Ruth Margaret, Powell, Kenneth Brian for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Kenneth Brian 19 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Ruth Margaret 19 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 16 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 26 January 2015
RT01 - Application for administrative restoration to the register 26 January 2015
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.