FUSION-IO TECHNOLOGY LIMITED
Overview
| Company Name | FUSION-IO TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08436257 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FUSION-IO TECHNOLOGY LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is FUSION-IO TECHNOLOGY LIMITED located?
| Registered Office Address | Centrum House 36 Station Road TW20 9LF Egham Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FUSION-IO TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FUSION-IO TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||||||
Termination of appointment of Garth Bossow as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on Sep 01, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Donald Ford Robertson on Feb 14, 2015 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Steven Shee as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Garth Bossow as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Donald Robertson as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Wayne Sampson as a director on Sep 17, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Robert Hamilton Wales as a director on Sep 17, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Hugh Raymond Connolly as a director on Sep 17, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Jordan Company Secretaries Limited as a secretary on Jan 23, 2015 | 3 pages | AP04 | ||||||||||||||
Termination of appointment of Jin Joo Cho as a secretary on Jan 23, 2015 | 2 pages | TM02 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 11 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 08, 2014 | 16 pages | RP04 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 09, 2013
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Dennis Wolf as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of FUSION-IO TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | St Thomas Street BS1 6JS Bristol 21 |
| 97584300001 | ||||||||||
| CONNOLLY, Hugh Raymond | Director | Old Yellow Walls Malahide 48 Estuary Road County Dublin Ireland | Ireland | Irish | 175530280001 | |||||||||
| ROBERTSON, Donald Ford | Director | CA 94062 Woodside 565 Woodside Drive Usa | United States Of America | American | 177500580002 | |||||||||
| SHEE, Steven | Director | Los Altos 796 Nash Road Ca 94024 Usa | United States Of America | American | 148257860002 | |||||||||
| CHO, Jin Joo | Secretary | High Street TW20 9EY Egham 65 Surrey United Kingdom | British | 177000890001 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| BOSSOW, Garth | Director | Saratoga 13609 Westover Drive Ca 95070 Usa | United States Of America | American | 148257910001 | |||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||
| SAMPSON, David Wayne | Director | High Street TW20 9EY Egham 65 Surrey United Kingdom | United Kingdom | United States | 176868360001 | |||||||||
| WALES, Jonathan Robert Hamilton | Director | High Street TW20 9EY Egham 65 Surrey United Kingdom | Unied Kingdom | British | 141455830001 | |||||||||
| WOLF, Dennis Paul | Director | High Street TW20 9EY Egham 65 Surrey United Kingdom | United Kingdom | American | 176586290001 | |||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0