London
E1W 1UN
Secretary Name | Mr Roderick Gordon Homer |
---|---|
Status | Closed |
Appointed | 27 November 2015(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | International House 1 St. Katharines Way London E1W 1UN |
Director Name | Mr David Julian Edwin King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 The Warren Carshalton Surrey SM5 4EQ |
Director Name | Ms Joanne Frances Lewis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Consultant (Recruitment) |
Country of Residence | England |
Correspondence Address | 39 The Warren Carshalton Surrey SM5 4EQ |
Secretary Name | Mr David Julian Edwin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 The Warren Carshalton Surrey SM5 4EQ |
Director Name | Mr Laurence David Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tiger House 86 Lind Road Sutton Surrey SM1 4PL |
Secretary Name | Mr Laurence David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Nightingale Road Guildford Surrey GU1 1ER |
Director Name | Mr Ali Nawaz Peerbhoy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2009(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noor 70 Woodland Way Kingswood Surrey KT20 6NW |
Secretary Name | Ali Nawaz Peerbhoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | ASB Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2010) |
Correspondence Address | Innovis House 108 High Street Crawley West Sussex RH10 1AS |
Website | www.fusion-experience.com |
---|---|
Telephone | 020 70847500 |
Telephone region | London |
Registered Address | International House 1 St. Katharines Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £0.0001 | Fusion Experience LTD 51.22% Ordinary A |
---|---|
1.000k at £0.0001 | Fusion Experience LTD 48.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £90,899 |
Current Liabilities | £25,684 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2016 | Delivered on: 30 September 2016 Persons entitled: Security Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
5 December 2002 | Delivered on: 14 December 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2002 | Delivered on: 12 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 chipstead close sutton surrey t/no;-SGL566105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2002 | Delivered on: 26 March 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 May 2004 | Delivered on: 28 May 2004 Satisfied on: 23 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lind house 86 lind road sutton surrey t/n SGL541982. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 November 2016 | Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Tiger House 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016 (1 page) |
30 September 2016 | Registration of charge 030506210005, created on 28 September 2016 (48 pages) |
30 September 2016 | Registration of charge 030506210005, created on 28 September 2016 (48 pages) |
15 September 2016 | Director's details changed for Mr Steve Paul Edkins on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Steve Paul Edkins on 15 September 2016 (2 pages) |
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 3 in full (1 page) |
10 May 2016 | Satisfaction of charge 2 in full (2 pages) |
10 May 2016 | Satisfaction of charge 2 in full (2 pages) |
10 May 2016 | Satisfaction of charge 3 in full (1 page) |
11 April 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 April 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Termination of appointment of Ali Nawaz Peerbhoy as a secretary on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Roderick Gordon Homer as a secretary on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Ali Nawaz Peerbhoy as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Ali Nawaz Peerbhoy as a secretary on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Roderick Gordon Homer as a secretary on 27 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Ali Nawaz Peerbhoy as a director on 27 November 2015 (1 page) |
16 October 2015 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages) |
26 May 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages) |
26 May 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages) |
26 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages) |
7 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
7 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
7 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
7 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Laurence David Shaw on 1 January 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Laurence David Shaw on 1 January 2015 (2 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (24 pages) |
10 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
10 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
10 March 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (24 pages) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
6 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
9 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (15 pages) |
27 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (15 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
26 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Termination of appointment of Asb Secretarial Services Limited as a secretary (2 pages) |
12 July 2010 | Appointment of Ali Nawaz Peerbhoy as a secretary (3 pages) |
12 July 2010 | Termination of appointment of Asb Secretarial Services Limited as a secretary (2 pages) |
12 July 2010 | Appointment of Ali Nawaz Peerbhoy as a secretary (3 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 January 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Return made up to 23/04/09; no change of members (5 pages) |
4 June 2009 | Return made up to 23/04/09; no change of members (5 pages) |
6 May 2009 | Director appointed ali nawaz peerbhoy (2 pages) |
6 May 2009 | Director appointed ali nawaz peerbhoy (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from innovis house 108 high street crawley west sussex RH10 1AS (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 28 nightingale road guildford surrey GU1 1ER (1 page) |
21 August 2008 | Appointment terminated secretary laurence shaw (1 page) |
21 August 2008 | Secretary appointed asb secretarial services LIMITED (2 pages) |
21 August 2008 | Appointment terminated secretary laurence shaw (1 page) |
21 August 2008 | Secretary appointed asb secretarial services LIMITED (2 pages) |
21 August 2008 | Registered office changed on 21/08/2008 from 28 nightingale road guildford surrey GU1 1ER (1 page) |
7 August 2008 | Return made up to 23/04/08; full list of members (7 pages) |
7 August 2008 | Return made up to 23/04/08; full list of members (7 pages) |
17 June 2008 | Resolutions
|
17 June 2008 | Resolutions
|
17 June 2008 | Ad 09/06/08\gbp si [email protected]=5\gbp ic 200/205\ (2 pages) |
17 June 2008 | Ad 09/06/08\gbp si [email protected]=5\gbp ic 200/205\ (2 pages) |
3 June 2008 | Auditor's resignation (1 page) |
3 June 2008 | Auditor's resignation (1 page) |
2 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
21 April 2008 | Appointment terminated director joanne lewis (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from tiger house 86 lind road sutton surrey SM1 4PL (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from tiger house 86 lind road sutton surrey SM1 4PL (1 page) |
21 April 2008 | Director appointed steve edkins (2 pages) |
21 April 2008 | Appointment terminated director and secretary david king (1 page) |
21 April 2008 | Director and secretary appointed laurence david shaw (3 pages) |
21 April 2008 | Director appointed steve edkins (2 pages) |
21 April 2008 | Appointment terminated director and secretary david king (1 page) |
21 April 2008 | Appointment terminated director joanne lewis (1 page) |
21 April 2008 | Director and secretary appointed laurence david shaw (3 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
17 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
17 June 2007 | Return made up to 23/04/07; no change of members (7 pages) |
2 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
5 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
26 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
26 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: westmead house 123 westmead road sutton surrey SM1 4JH (1 page) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members
|
26 April 2004 | Return made up to 23/04/04; full list of members
|
5 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members
|
1 May 2003 | Return made up to 23/04/03; full list of members
|
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
15 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
16 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
25 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
7 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 27/04/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: 1 the crescent belmont sutton surrey SM2 6BP (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: 1 the crescent belmont sutton surrey SM2 6BP (1 page) |
6 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
6 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 10 tudor close cheam village surrey SM3 8QS (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 10 tudor close cheam village surrey SM3 8QS (1 page) |
6 December 1995 | Accounting reference date notified as 30/06 (1 page) |
6 December 1995 | Accounting reference date notified as 30/06 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Ad 17/06/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 June 1995 | Memorandum and Articles of Association (22 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Nc inc already adjusted 17/06/95 (1 page) |
29 June 1995 | Memorandum and Articles of Association (22 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Resolutions
|
29 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 June 1995 | Nc inc already adjusted 17/06/95 (1 page) |
29 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 June 1995 | Ad 17/06/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 June 1995 | Resolutions
|
29 June 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Incorporation (34 pages) |
27 April 1995 | Incorporation (34 pages) |