FUEL INTELLIGENCE LIMITED

FUEL INTELLIGENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFUEL INTELLIGENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09121493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FUEL INTELLIGENCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FUEL INTELLIGENCE LIMITED located?

    Registered Office Address
    Acre House
    11/15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FUEL INTELLIGENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FUEL INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 17, 2018 with updates

    4 pagesCS01

    Registered office address changed from 14 Hanover Square London W1S 1HP to Acre House 11/15 William Road London NW1 3ER on Nov 30, 2017

    1 pagesAD01

    Notification of Daniel Michael Robey as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Jul 17, 2017 with updates

    5 pagesCS01

    Registration of charge 091214930001, created on Sep 16, 2016

    26 pagesMR01

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Termination of appointment of Scott Daniel Debson as a director on May 05, 2016

    1 pagesTM01

    Director's details changed for Mr Marc James Maley on Jan 20, 2016

    2 pagesCH01

    Director's details changed for Scott Daniel Debson on Jan 20, 2016

    2 pagesCH01

    Director's details changed for Mr Daniel Marco Bejarano on Jan 20, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    10 pagesAA

    Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 14 Hanover Square London W1S 1HP on Jan 20, 2016

    2 pagesAD01

    Director's details changed for Scott Daniel Debson on Dec 18, 2015

    2 pagesCH01

    Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Dec 18, 2015

    1 pagesAD01

    Director's details changed for Mr Marc James Maley on Dec 18, 2015

    2 pagesCH01

    Director's details changed for Mr Daniel Marco Bejarano on Dec 16, 2015

    2 pagesCH01

    Annual return made up to Jul 08, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 1.41
    SH01

    Statement of capital following an allotment of shares on Mar 13, 2015

    • Capital: GBP 1.43094
    4 pagesSH01

    Appointment of Mr Daniel Marco Bejarano as a director on Mar 13, 2015

    3 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Shareholders agreement/ app of dir/ section 172(1) 13/03/2015
    RES13

    Who are the officers of FUEL INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEJARANO, Daniel Marco
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United StatesBritishNon Executive Director2295410003
    MALEY, Marc James
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    United KingdomBritishCeo114610810001
    ROBEY, Daniel Michael
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Director
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    EnglandBritishCompany Director89049630002
    DEBSON, Scott Daniel
    Hanover Square
    W1S 1HP London
    14
    Director
    Hanover Square
    W1S 1HP London
    14
    Usa/New YorkBritishMarketing Professional197582190001

    Who are the persons with significant control of FUEL INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Michael Robey
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    Apr 06, 2016
    11/15 William Road
    NW1 3ER London
    Acre House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for FUEL INTELLIGENCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does FUEL INTELLIGENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2016
    Delivered On Sep 20, 2016
    Outstanding
    Brief description
    The chargor with full title guarantee charges to the chargee by way of first fixed charge all intellectual property and any freehold and/or leasehold properties whether registered or unregistered and all commonhold properties acquired by the chargor in the future in accordance with clause 3 of the debenture dated 16 september 2016.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Think Jam Limited
    Transactions
    • Sep 20, 2016Registration of a charge (MR01)

    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