Company NameFusion Electrical Services Limited
DirectorColin Ronald Daniel
Company StatusDissolved
Company Number03495464
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NameLinkduty Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Colin Ronald Daniel
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Warrengate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TU
Secretary NameDenise Daniel
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address73 Warrengate Road
North Mymms
Hatfield
Hertfordshire
AL9 7TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefusionelectrical.co.uk/
Email address[email protected]
Telephone0800 1588181
Telephone regionFreephone

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,280
Current Liabilities£190,985

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 March 2003Dissolved (1 page)
9 December 2002Completion of winding up (1 page)
28 October 2002Receiver's abstract of receipts and payments (3 pages)
20 December 2001Order of court to wind up (3 pages)
11 October 2001Appointment of receiver/manager (1 page)
9 October 2001Registered office changed on 09/10/01 from: 35A high street potters bar hertfordshire EN6 5AJ (1 page)
1 May 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 January 2001Return made up to 20/01/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 January 1999 (6 pages)
15 May 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
2 February 2000Return made up to 20/01/00; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: 16 the service road potters bar hertfordshire EN6 1QA (1 page)
4 June 1999Registered office changed on 04/06/99 from: c/o macintyre hudson euro house 1394 high road whetstone london N20 9YZ (1 page)
18 February 1999Return made up to 20/01/99; full list of members (6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
13 March 1998Company name changed linkduty LIMITED\certificate issued on 16/03/98 (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: i mitchell lane bristol BS1 6BU (1 page)
10 March 1998New director appointed (2 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Incorporation (12 pages)