Company NameFuzion Limited
Company StatusDissolved
Company Number02971931
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)
Dissolution Date19 November 2016 (7 years, 5 months ago)
Previous NameFuzion Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Anthony William Oates
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(same day as company formation)
RoleChairman
Country of ResidenceThailand
Correspondence Address38/200 Brighton Place, Soi Soonvijai 6/8
Bangkapi Huaykwang
Bangkok
Thailand
Secretary NameMiss Rebecca Ellen Hughes
NationalityBritish
StatusClosed
Appointed13 July 1998(3 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 19 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clayton Road
Chessington
Surrey
KT9 1NE
Director NameMiss Rebecca Ellen Hughes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 19 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clayton Road
Chessington
Surrey
KT9 1NE
Director NameMr Antonio Torlini
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(13 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 19 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Risedale Road
Hemel Hempstead
Hertfordshire
HP3 9NN
Director NameMrs Sharon Oates
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNeroli Vale Wood Drive
Lower Bourne
Farnham
Surrey
GU10 3HW
Secretary NameSharon Oates
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address35 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameMr Paul James Steven Ward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2008)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressMoat House
East Ruston Road, Lessingham
Norwich
NR12 0DW
Director NameGary John Ashton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 31 July 2014)
RoleTechnical/Engineering
Country of ResidenceUnited Kingdom
Correspondence Address42 Fairmile Avenue
Streatham
London
SW16 6AG
Secretary NameMelvyn Fickling
NationalityBritish
StatusResigned
Appointed12 May 1995(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 A Church Street
Tewkesbury
Gloucestershire
GL20 5PD
Wales
Director NameMr Edmund Patrick John Draycott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(13 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 January 2014)
RoleDirector Of Systems Engineering
Country of ResidenceEngland
Correspondence AddressBarn Cottage Gosden Common
Bramley
Guildford
Surrey
GU5 0AQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth£391,840
Cash£12,612
Current Liabilities£717,610

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 November 2016Final Gazette dissolved following liquidation (1 page)
19 August 2016Administrator's progress report to 5 August 2016 (18 pages)
19 August 2016Notice of move from Administration to Dissolution on 12 August 2016 (18 pages)
1 August 2016Administrator's progress report to 6 July 2016 (13 pages)
18 January 2016Administrator's progress report to 7 January 2016 (13 pages)
19 August 2015Notice of extension of period of Administration (1 page)
5 August 2015Administrator's progress report to 7 July 2015 (14 pages)
5 August 2015Administrator's progress report to 7 July 2015 (14 pages)
23 March 2015Administrator's progress report to 14 February 2015 (15 pages)
5 November 2014Statement of administrator's proposal (35 pages)
5 November 2014Result of meeting of creditors (1 page)
17 October 2014Statement of administrator's proposal (31 pages)
12 September 2014Statement of affairs with form 2.14B (8 pages)
31 August 2014Registered office address changed from 9 Lyon Road Walton on Thames Surrey KT12 3PU to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 31 August 2014 (1 page)
28 August 2014Appointment of an administrator (1 page)
31 July 2014Termination of appointment of Gary John Ashton as a director on 31 July 2014 (1 page)
12 February 2014Termination of appointment of Edmund Draycott as a director (1 page)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 61,736
(12 pages)
24 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (12 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
2 December 2011Full accounts made up to 30 November 2010 (23 pages)
11 October 2011Director's details changed for Mr Anthony William Oates on 1 November 2010 (2 pages)
11 October 2011Director's details changed for Mr Edmund Patrick John Draycott on 1 November 2010 (2 pages)
11 October 2011Director's details changed for Mr Anthony William Oates on 1 November 2010 (2 pages)
11 October 2011Director's details changed for Mr Edmund Patrick John Draycott on 1 November 2010 (2 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (12 pages)
11 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 61,736.00
(12 pages)
11 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 61,736.00
(12 pages)
11 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 04/05/2011
(24 pages)
10 February 2011Director's details changed for Miss Rebecca Ellen Hughes on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Anthony William Oates on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Miss Rebecca Ellen Hughes on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Anthony William Oates on 1 December 2010 (2 pages)
7 January 2011Annual return made up to 19 September 2008. List of shareholders has changed (12 pages)
7 January 2011Annual return made up to 19 September 2007 with a full list of shareholders (10 pages)
7 January 2011Annual return made up to 19 September 2009 with a full list of shareholders (16 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 46,458.00
(7 pages)
20 December 2010Purchase of own shares. (3 pages)
20 December 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (11 pages)
2 December 2010Director's details changed for Mr Antonio Torlini on 19 September 2010 (2 pages)
2 December 2010Director's details changed for Mr Anthony William Oates on 19 September 2010 (2 pages)
2 December 2010Director's details changed for Miss Rebecca Ellen Hughes on 19 September 2010 (2 pages)
2 December 2010Director's details changed for Mr Edmund Patrick John Draycott on 19 September 2010 (2 pages)
2 December 2010Director's details changed for Gary John Ashton on 19 September 2010 (2 pages)
24 November 2010Statement of capital following an allotment of shares on 9 February 2007
  • GBP 67,935
(2 pages)
24 November 2010Statement of capital following an allotment of shares on 9 February 2007
  • GBP 67,935
(2 pages)
24 November 2010Statement of capital following an allotment of shares on 12 February 2007
  • GBP 67,935
(2 pages)
24 November 2010Purchase of own shares. (2 pages)
19 November 2010Re-registration of Memorandum and Articles (24 pages)
19 November 2010Re-registration from a public company to a private limited company (2 pages)
19 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 2010Full accounts made up to 30 November 2009 (24 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (8 pages)
8 September 2009Appointment terminated director sharon oates (1 page)
1 July 2009Full accounts made up to 30 November 2008 (27 pages)
12 December 2008Return made up to 19/09/08; full list of members (9 pages)
11 December 2008Appointment terminated director paul ward (1 page)
11 December 2008Director's change of particulars / sharon oates / 05/10/2007 (2 pages)
2 July 2008Full accounts made up to 30 November 2007 (23 pages)
11 April 2008Director appointed miss rebecca hughes (1 page)
11 April 2008Director appointed mr antonio torlini (1 page)
11 April 2008Director appointed mr edmund patrick john draycott (1 page)
6 November 2007Return made up to 19/09/07; full list of members (6 pages)
26 June 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
19 March 2007Ad 30/11/06--------- £ si 3150@1=3150 £ ic 58200/61350 (2 pages)
19 March 2007Ad 30/11/06--------- £ si 6335@1=6335 £ ic 61350/67685 (2 pages)
19 March 2007Statement of affairs (6 pages)
26 October 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 19/09/06; full list of members (5 pages)
20 September 2006Director's particulars changed (1 page)
22 June 2006Group of companies' accounts made up to 30 November 2005 (26 pages)
3 February 2006Particulars of mortgage/charge (6 pages)
7 November 2005Return made up to 19/09/05; full list of members (11 pages)
6 July 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
28 September 2004Return made up to 19/09/04; full list of members (12 pages)
14 September 2004Group of companies' accounts made up to 30 November 2003 (26 pages)
28 June 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
23 December 2003Ad 24/11/03-24/11/03 £ si 900@1=900 £ ic 57300/58200 (2 pages)
15 December 2003Return made up to 19/09/03; full list of members (11 pages)
23 October 2003Auditor's resignation (1 page)
16 September 2003Ad 29/08/03--------- £ si 1000@1=1000 £ ic 56300/57300 (2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 August 2003Ad 31/07/03--------- £ si 6300@1=6300 £ ic 50000/56300 (2 pages)
2 July 2003Group of companies' accounts made up to 30 November 2002 (28 pages)
15 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 June 2002Group of companies' accounts made up to 30 November 2001 (21 pages)
24 September 2001Return made up to 19/09/01; full list of members (8 pages)
2 July 2001Group of companies' accounts made up to 30 November 2000 (24 pages)
31 October 2000Return made up to 28/09/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 November 1999 (16 pages)
4 October 1999Return made up to 28/09/99; full list of members (7 pages)
15 June 1999Full accounts made up to 30 November 1998 (16 pages)
12 November 1998Return made up to 28/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1998Full accounts made up to 30 November 1997 (15 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998New secretary appointed (2 pages)
2 July 1998Delivery ext'd 3 mth 30/11/97 (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 2 lyon road walton on thames surrey KT12 3PU (1 page)
10 October 1997Return made up to 28/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1997Full accounts made up to 30 November 1996 (17 pages)
19 January 1997Director's particulars changed (1 page)
4 October 1996Return made up to 28/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1996Full accounts made up to 30 November 1995 (16 pages)
5 June 1995New secretary appointed (2 pages)
5 June 1995Secretary resigned (2 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
31 January 1995Particulars of mortgage/charge (3 pages)
17 November 1994Ad 03/11/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 September 1994Incorporation (33 pages)