Company NameFusion Internet Solutions Ltd.
Company StatusDissolved
Company Number02860621
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date28 September 2017 (6 years, 6 months ago)
Previous NameFusion Productions Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Robert Burdett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(13 years, 12 months after company formation)
Appointment Duration9 years, 12 months (closed 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House Woodpecker Lane
Storrington
Pulborough
West Sussex
RH20 4DB
Director NameMr Stephen Humble
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(13 years, 12 months after company formation)
Appointment Duration9 years, 12 months (closed 28 September 2017)
RoleSoftware Manager
Country of ResidenceUnited Kingdom
Correspondence Address157 Comptons Lane
Horsham
West Sussex
RH13 6BH
Director NameMr David Saul
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(13 years, 12 months after company formation)
Appointment Duration9 years, 12 months (closed 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cold Harbour Cottage
Cold Harbour Inkpen Road
Hungerford
Oxon
RG17 0RT
Secretary NameDavid Saul
StatusClosed
Appointed01 February 2009(15 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2017)
RoleCompany Director
Correspondence Address1 Old Cold Harbour Cottage
Cold Harbour Inkpen Road
Hungerford
Berkshire
RG17 0RT
Director NameSimon David Burn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 1994)
RoleCreative Director
Correspondence Address52 Wear Bay Crescent
Folkestone
Kent
CT19 6BA
Director NameMr Michael Kostiw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(1 week, 4 days after company formation)
Appointment Duration13 years, 11 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address4 Oast View
Horsmonden
Tonbridge
Kent
TN12 8LE
Secretary NameMr Michael Kostiw
NationalityBritish
StatusResigned
Appointed19 October 1993(1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 1994)
RoleCompany Director
Correspondence Address35 Sir Davids Park
Tunbridge Wells
Kent
TN4 0JF
Secretary NameJulia Kostiw
NationalityBritish
StatusResigned
Appointed14 January 1994(3 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address4 Oast View
Horsmonden
Kent
TN12 8LE
Secretary NameMr Michael Robert Burdett
NationalityBritish
StatusResigned
Appointed02 October 2007(13 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House Woodpecker Lane
Storrington
Pulborough
West Sussex
RH20 4DB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitefusioninternetsolutions.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMoorfields Corporate Recovery Limited
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2013
Net Worth£700,803
Cash£6,489
Current Liabilities£75,354

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2017Final Gazette dissolved following liquidation (1 page)
28 June 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
9 September 2016Liquidators' statement of receipts and payments to 20 July 2016 (16 pages)
28 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Statement of affairs with form 4.19 (6 pages)
10 July 2015Registered 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 2015Satisfaction of charge 1 in full (2 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
7 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(7 pages)
27 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 November 2012Director's details changed for David Saul on 1 October 2012 (2 pages)
27 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
27 November 2012Director's details changed for David Saul on 1 October 2012 (2 pages)
27 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
26 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
25 October 2011Secretary's details changed for David Saul on 1 August 2011 (2 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
25 October 2011Secretary's details changed for David Saul on 1 August 2011 (2 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr Stephen Humble on 8 October 2009 (2 pages)
19 November 2009Director's details changed for David Saul on 8 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Stephen Humble on 8 October 2009 (2 pages)
19 November 2009Director's details changed for David Saul on 8 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
18 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
18 February 2009Location of register of members (1 page)
17 February 2009Appointment terminated secretary michael burdett (1 page)
17 February 2009Secretary appointed david saul (1 page)
28 October 2008Return made up to 08/10/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from oakwood house woodpecker lane storrington west sussex RH20 4DB (1 page)
16 July 2008Accounting reference date shortened from 31/10/2007 to 30/09/2007 (1 page)
16 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 December 2007Return made up to 08/10/07; full list of members (7 pages)
15 October 2007Registered office changed on 15/10/07 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Secretary resigned (2 pages)
15 October 2007Declaration of assistance for shares acquisition (8 pages)
15 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 October 2007Director resigned (2 pages)
15 October 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 October 2006Return made up to 08/10/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 November 2005Return made up to 08/10/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 October 2003Return made up to 08/10/03; full list of members (6 pages)
7 August 2003Company name changed fusion productions LTD.\certificate issued on 07/08/03 (2 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 October 2002Return made up to 08/10/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
23 November 2000Return made up to 08/10/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 October 1999Return made up to 08/10/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 October 1998Return made up to 08/10/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 October 1997Return made up to 08/10/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 July 1995Registered office changed on 03/07/95 from: 35 sir davids park southborough tunbridge wells kent TN4 0SF (1 page)
15 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
8 October 1993Incorporation (16 pages)