About

Registered Number: 06989169
Date of Incorporation: 12/08/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 7 months ago)
Registered Address: Mulberry, Shrubbs Hill Lane, Ascot, Berkshire, SL5 0LD

 

Established in 2009, Fusion-io Ltd have registered office in Berkshire, it's status is listed as "Dissolved". There are 4 directors listed as Spooner, Richard Michael, Brittain, Elizabeth Mary, Voutaz, Catherine, Young, Matthew for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTAIN, Elizabeth Mary 24 June 2011 04 January 2012 1
VOUTAZ, Catherine 28 April 2010 01 April 2011 1
YOUNG, Matthew 12 August 2009 08 March 2011 1
Secretary Name Appointed Resigned Total Appointments
SPOONER, Richard Michael 12 August 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 04 September 2015
AA - Annual Accounts 21 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 02 April 2014
TM01 - Termination of appointment of director 04 November 2013
MISC - Miscellaneous document 24 October 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AR01 - Annual Return 14 August 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 07 January 2012
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 01 April 2011
CERTNM - Change of name certificate 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 29 April 2010
AA01 - Change of accounting reference date 09 March 2010
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.