North Mymms
Hatfield
Hertfordshire
AL9 7TU
Secretary Name | Denise Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 73 Warrengate Road North Mymms Hatfield Hertfordshire AL9 7TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fusionelectrical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1588181 |
Telephone region | Freephone |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,280 |
Current Liabilities | £190,985 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Completion of winding up (1 page) |
28 October 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 December 2001 | Order of court to wind up (3 pages) |
11 October 2001 | Appointment of receiver/manager (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 35A high street potters bar hertfordshire EN6 5AJ (1 page) |
1 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 May 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
2 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 16 the service road potters bar hertfordshire EN6 1QA (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: c/o macintyre hudson euro house 1394 high road whetstone london N20 9YZ (1 page) |
18 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
13 March 1998 | Company name changed linkduty LIMITED\certificate issued on 16/03/98 (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: i mitchell lane bristol BS1 6BU (1 page) |
10 March 1998 | New director appointed (2 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Incorporation (12 pages) |