Company NameIntrafuse Solutions Limited
Company StatusDissolved
Company Number03540065
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTristan Burns
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(1 month, 1 week after company formation)
Appointment Duration11 years (closed 12 May 2009)
RoleConsultant
Correspondence Address8 Hawarden Grove
West Dulwich
London
SE24 9DH
Secretary NameNadya Sorokina
NationalityBritish
StatusClosed
Appointed20 July 2003(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 12 May 2009)
RoleSecretary
Correspondence Address8 Hawarden Grove
West Dulwich
London
SE24 9DH
Secretary NameSean Lucian Burns
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address13-15 Netherwood Road
Flat 6 West Kensington
London
W14 0BL
Secretary NameNiall Mackenzie
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2001)
RoleIT Developer
Correspondence AddressFlat 2 Cautley Avenue
London
SW4 9HX
Secretary NameTina Ann Blake
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressD57 Ducane Court
Balham High Road
London
SW17 7JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Hawarden Grove
West Dulwich
London
SE24 9DH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,237
Current Liabilities£34,358

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
15 April 2008Return made up to 01/04/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 01/04/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Return made up to 01/04/06; full list of members (2 pages)
16 June 2006Return made up to 01/04/05; full list of members (2 pages)
3 May 2006Return made up to 01/04/04; full list of members (2 pages)
8 February 2006Return made up to 01/04/02; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 25 gloucester court 516 lordship lane east dulwich london SE22 8GB (1 page)
8 February 2006Return made up to 01/04/03; full list of members (2 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Secretary resigned (1 page)
13 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 August 2005Registered office changed on 25/08/05 from: D57 ducane court balham high road london SW17 7JH (1 page)
13 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 April 2001Return made up to 01/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
10 April 2001New secretary appointed (2 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
28 June 2000Return made up to 03/04/00; full list of members (6 pages)
24 March 2000Registered office changed on 24/03/00 from: flat 2 21 cautley avenue clapham london SW4 9HX (1 page)
24 March 2000Director's particulars changed (1 page)
8 February 2000Full accounts made up to 31 August 1999 (12 pages)
16 July 1999New secretary appointed (1 page)
16 July 1999Secretary resigned (1 page)
21 April 1999Return made up to 03/04/99; full list of members (6 pages)
16 November 1998Director's particulars changed (2 pages)
16 November 1998Registered office changed on 16/11/98 from: flat 7 13-15 netherwood road west kensington london W14 0BL (1 page)
6 July 1998Ad 11/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/05/98
(1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
24 June 1998Director resigned (1 page)