About

Registered Number: 06304398
Date of Incorporation: 06/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (3 years and 11 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Based in London, Fujin Technology Ltd was established in 2007. The organisation has 5 directors listed as Williams, Edward Jonathan, Cross, Suzana, Nisbet, Helen Louise, Winn, Ian David, Aplin, Andrew James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APLIN, Andrew James 13 August 2007 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Edward Jonathan 26 July 2018 - 1
CROSS, Suzana 26 July 2018 30 August 2019 1
NISBET, Helen Louise 25 June 2015 26 July 2018 1
WINN, Ian David 10 December 2010 25 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ13 - N/A 19 February 2020
TM02 - Termination of appointment of secretary 13 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2019
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 02 March 2019
LIQ01 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 March 2019
TM01 - Termination of appointment of director 03 December 2018
MR04 - N/A 16 November 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 01 August 2018
AP03 - Appointment of secretary 01 August 2018
AP01 - Appointment of director 01 August 2018
AP03 - Appointment of secretary 01 August 2018
AP03 - Appointment of secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
RESOLUTIONS - N/A 23 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2018
SH19 - Statement of capital 23 May 2018
CAP-SS - N/A 23 May 2018
AA - Annual Accounts 16 April 2018
PSC05 - N/A 13 September 2017
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 14 March 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 09 February 2017
TM01 - Termination of appointment of director 19 August 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 29 January 2016
PARENT_ACC - N/A 29 January 2016
GUARANTEE2 - N/A 29 January 2016
AGREEMENT2 - N/A 29 January 2016
RESOLUTIONS - N/A 15 October 2015
AA01 - Change of accounting reference date 01 October 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
RESOLUTIONS - N/A 08 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 12 December 2014
PARENT_ACC - N/A 12 December 2014
AGREEMENT2 - N/A 13 November 2014
GUARANTEE2 - N/A 13 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 10 August 2011
CH03 - Change of particulars for secretary 09 August 2011
AD01 - Change of registered office address 09 August 2011
CERTNM - Change of name certificate 27 July 2011
CERTNM - Change of name certificate 19 July 2011
CONNOT - N/A 19 July 2011
AA01 - Change of accounting reference date 21 March 2011
MISC - Miscellaneous document 12 January 2011
AD01 - Change of registered office address 15 December 2010
AP03 - Appointment of secretary 15 December 2010
AP01 - Appointment of director 15 December 2010
TM02 - Termination of appointment of secretary 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
SH01 - Return of Allotment of shares 15 December 2010
AA - Annual Accounts 14 December 2010
RESOLUTIONS - N/A 12 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH04 - Change of particulars for corporate secretary 22 July 2010
RESOLUTIONS - N/A 12 May 2010
MEM/ARTS - N/A 12 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 05 May 2009
225 - Change of Accounting Reference Date 10 December 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
225 - Change of Accounting Reference Date 23 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
395 - Particulars of a mortgage or charge 12 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
RESOLUTIONS - N/A 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
123 - Notice of increase in nominal capital 10 September 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
CERTNM - Change of name certificate 14 August 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.