Storrington
Pulborough
West Sussex
RH20 4DB
Director Name | Mr Stephen Humble |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 28 September 2017) |
Role | Software Manager |
Country of Residence | United Kingdom |
Correspondence Address | 157 Comptons Lane Horsham West Sussex RH13 6BH |
Director Name | Mr David Saul |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(13 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cold Harbour Cottage Cold Harbour Inkpen Road Hungerford Oxon RG17 0RT |
Secretary Name | David Saul |
---|---|
Status | Closed |
Appointed | 01 February 2009(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 September 2017) |
Role | Company Director |
Correspondence Address | 1 Old Cold Harbour Cottage Cold Harbour Inkpen Road Hungerford Berkshire RG17 0RT |
Director Name | Simon David Burn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 1994) |
Role | Creative Director |
Correspondence Address | 52 Wear Bay Crescent Folkestone Kent CT19 6BA |
Director Name | Mr Michael Kostiw |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 4 Oast View Horsmonden Tonbridge Kent TN12 8LE |
Secretary Name | Mr Michael Kostiw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 35 Sir Davids Park Tunbridge Wells Kent TN4 0JF |
Secretary Name | Julia Kostiw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 4 Oast View Horsmonden Kent TN12 8LE |
Secretary Name | Mr Michael Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Woodpecker Lane Storrington Pulborough West Sussex RH20 4DB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | fusioninternetsolutions.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £700,803 |
Cash | £6,489 |
Current Liabilities | £75,354 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 September 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (16 pages) |
28 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 July 2015 | Appointment of a voluntary liquidator (1 page) |
31 July 2015 | Statement of affairs with form 4.19 (6 pages) |
10 July 2015 | Registered office address changed from Epsilon House Laser Quay Culpeper Close Rochester Kent ME2 4HU to Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 10 July 2015 (1 page) |
30 April 2015 | Satisfaction of charge 1 in full (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 November 2012 | Director's details changed for David Saul on 1 October 2012 (2 pages) |
27 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Director's details changed for David Saul on 1 October 2012 (2 pages) |
27 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Secretary's details changed for David Saul on 1 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Secretary's details changed for David Saul on 1 August 2011 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mr Stephen Humble on 8 October 2009 (2 pages) |
19 November 2009 | Director's details changed for David Saul on 8 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Stephen Humble on 8 October 2009 (2 pages) |
19 November 2009 | Director's details changed for David Saul on 8 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
18 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
18 February 2009 | Location of register of members (1 page) |
17 February 2009 | Appointment terminated secretary michael burdett (1 page) |
17 February 2009 | Secretary appointed david saul (1 page) |
28 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from oakwood house woodpecker lane storrington west sussex RH20 4DB (1 page) |
16 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page) |
16 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 December 2007 | Return made up to 08/10/07; full list of members (7 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Secretary resigned (2 pages) |
15 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Director resigned (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
7 August 2003 | Company name changed fusion productions LTD.\certificate issued on 07/08/03 (2 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
12 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
16 October 1996 | Return made up to 08/10/96; no change of members
|
26 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 35 sir davids park southborough tunbridge wells kent TN4 0SF (1 page) |
15 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
8 October 1993 | Incorporation (16 pages) |