Company NameMusic Fusion Limited
Company StatusDissolved
Company Number03211126
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameMetisace Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Christopher Wakeman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(1 week, 1 day after company formation)
Appointment Duration12 years, 5 months (closed 02 December 2008)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Mill Lane
Scole
Diss
Norfolk
IP21 4DB
Secretary NameCandida Sarah Atcheson
NationalityBritish
StatusClosed
Appointed21 July 2001(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 02 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Market Street
Peel
Isle Of Man
IM5 1AD
Director NameNina Wakeman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2001)
RoleCompany Director
Correspondence AddressClose Mooar Glen Darragh Road
Glenvine
Marown
Isle Of Man
IM4 4BE
Secretary NameNina Wakeman
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 21 July 2001)
RoleCompany Director
Correspondence AddressClose Mooar Glen Darragh Road
Glenvine
Marown
Isle Of Man
IM4 4BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
24 October 2006First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
29 July 2004Return made up to 12/06/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 July 2003Return made up to 12/06/03; full list of members (6 pages)
10 October 2002Return made up to 12/06/02; full list of members (6 pages)
10 September 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
27 July 2001Return made up to 12/06/01; full list of members (6 pages)
27 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
25 August 2000Full accounts made up to 30 June 1999 (7 pages)
10 August 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Auditor's resignation (1 page)
23 August 1999Registered office changed on 23/08/99 from: c/o baker tilly the clockhouse 140 london road guildford sureey GU1 1UW (1 page)
18 August 1999Return made up to 12/06/99; full list of members (6 pages)
1 June 1999Full accounts made up to 30 June 1998 (6 pages)
6 January 1999Full accounts made up to 30 June 1997 (6 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 September 1998Memorandum and Articles of Association (15 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 September 1998Return made up to 12/06/98; full list of members (6 pages)
15 August 1997Return made up to 12/06/97; full list of members (6 pages)
15 August 1997Location of register of members (1 page)
19 July 1996Memorandum and Articles of Association (15 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed (2 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
2 July 1996Company name changed metisace LIMITED\certificate issued on 03/07/96 (2 pages)
27 June 1996Registered office changed on 27/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 June 1996Incorporation (20 pages)