Company NameFusion Research Limited
Company StatusDissolved
Company Number01811776
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJerram Shurville
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 20 April 1999)
RoleCompany Director
Correspondence AddressChess Park
Berks Hill Chorleywood
Rickmansworth
Hertfordshire
WD3 5AJ
Secretary NameSimon Robert Samuel
NationalityBritish
StatusClosed
Appointed12 June 1998(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 20 April 1999)
RoleCompany Director
Correspondence Address26 Samuel Gray Gardems
Kingston Upon Thames
Surrey
KT2 5UY
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameJohn Patrick Francis Horner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 1991)
RoleAdvertising Executive
Correspondence Address105 Ledbury Road
London
W11 2AQ
Director NamePeter David Kirvan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 October 1991)
RoleAdvertising Executive
Correspondence Address21 Nicosia Road
London
SW18 3RN
Secretary NameMr Andrew Sinclair Duncan
NationalityBritish
StatusResigned
Appointed31 January 1991(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameKevin King
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address50 Effingham Gardens
Long Ditton
Surrey
KT6 5LB
Secretary NameMr Gregory James Foster Broadbent
NationalityBritish
StatusResigned
Appointed26 February 1993(8 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 1994)
RoleSecretary
Correspondence AddressFlat 11 118 Kingston Road
Wimbledon
London
SW19 1LY
Director NameDavid Paul Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address35 Seymour Road
Southfields
London
SW18 5JB
Secretary NameAmanda Alabaster
NationalityBritish
StatusResigned
Appointed18 January 1994(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address120 Rowley Avenue
Sidcup
Kent
DA15 9LG
Director NameMr Christopher John Pinnington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Bathgate Road
London
SW19 5PJ

Location

Registered AddressHerella House
90/98 Goswell Road
London
EC1V 7DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
10 December 1998Return made up to 31/10/98; full list of members (6 pages)
16 November 1998Application for striking-off (1 page)
26 July 1998Registered office changed on 26/07/98 from: 10/11 great newport street london WC2H 7JA (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 November 1997Return made up to 31/10/97; full list of members (5 pages)
22 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
10 February 1997Return made up to 01/12/96; full list of members (5 pages)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 January 1996Return made up to 01/12/95; full list of members (6 pages)
2 March 1995Director resigned;new director appointed (2 pages)