FUEL 3D TECHNOLOGIES LIMITED

  • Company statusliquidation
  • Company No08852503
  • Age11 years 6 months Incorporated 20 January 2014
  • Officers5

Address

3 Field Court, Gray's Inn, London, WC1R 5EF

FUEL 3D TECHNOLOGIES LIMITED is an liquidation company incorporated on 20 January 2014 and based in London. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62090 Other information technology service activities, 74209 Photographic activities not elsewhere classified, 74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

    Available to 31 December 2023. Next accounts due by 30 September 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Months Ago on 27 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 09 Feb 2024

Liquidation Voluntary Statement Of Affairs

1 Year Ago on 09 Feb 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 09 Feb 2024

Resolution

1 Year Ago on 09 Feb 2024

Accounts With Accounts Type Group

1 Year Ago on 18 Sep 2023

Capital Allotment Shares

2 Years Ago on 14 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 23 Jan 2023

Change Corporate Director Company With Change Date

2 Years Ago on 10 Jan 2023

Accounts With Accounts Type Group

2 Years Ago on 28 Sep 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 19 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 04 Feb 2022

Capital Allotment Shares

3 Years Ago on 01 Feb 2022

Notification Of A Person With Significant Control Statement

3 Years Ago on 01 Feb 2022

Cessation Of A Person With Significant Control

3 Years Ago on 24 Jan 2022

Resolution

3 Years Ago on 30 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 10 Dec 2021

Capital Allotment Shares

3 Years Ago on 20 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 05 Oct 2021

Appoint Corporate Director Company With Name Date

3 Years Ago on 05 Oct 2021

Accounts With Accounts Type Group

3 Years Ago on 13 Sep 2021

Capital Allotment Shares

4 Years Ago on 19 May 2021

Memorandum Articles

4 Years Ago on 06 May 2021

Capital Variation Of Rights Attached To Shares

4 Years Ago on 06 May 2021

Resolution

4 Years Ago on 06 May 2021

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
YOUNG, Fionasecretary 26 Feb 2014
GILL, Benjamindirector Aug 196920 Jan 2014
MEDLICOTT, Stevendirector Apr 196505 Mar 2020
GOTHAM INVESTORS LIMITEDcorporate director 05 Oct 2021
PARKWALK ADVISORS LTDcorporate director 17 Apr 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Michael Scott Luzich May 195418 Jul 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.