Company NameFusion2 Limited
Company StatusDissolved
Company Number03836467
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 8 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMartin Andrew Reed
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleGraphic Design Web Design Mult
Correspondence Address24 Burlington Road
Enfield
Middlesex
EN2 0LJ
Secretary NameSandra Reed
NationalityBritish
StatusClosed
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Burlington Road
Enfield
Middlesex
EN2 0LJ
Director NameMark Leighton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleGraphic Designer
Correspondence Address129 Phoenix Place
Dartford
Kent
DA1 2XG
Director NameMr Kapil Wadhwani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Princes Park Avenue
London
NW11 0JR

Location

Registered AddressThe Impact Centre
12-18 Hoxton Street
London
N1 6NG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,873
Cash£6,596
Current Liabilities£10,977

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
25 October 2002Return made up to 06/09/02; full list of members (6 pages)
14 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2001Nc inc already adjusted 07/11/01 (1 page)
14 November 2001£ sr 750@10 15/08/01 (1 page)
31 October 2001Ad 05/09/01--------- £ si 250@1=250 £ ic 1500/1750 (2 pages)
31 October 2001Return made up to 06/09/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
9 April 2001Director resigned (1 page)
25 September 2000Return made up to 06/09/00; full list of members (6 pages)
30 May 2000Registered office changed on 30/05/00 from: 24 burlington road enfield middlesex EN2 0LJ (1 page)
22 March 2000Director resigned (1 page)
6 September 1999Incorporation (16 pages)