Company NameFuseon Graphics Limited
Company StatusDissolved
Company Number03933717
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameChris Kay (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 08 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 08 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed03 June 2004(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 08 December 2009)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameEdward Henry Clark
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Yew Tree Close
Hatfield Peverel
Chelmsford
Essex
CM3 2SG
Director NameMr Christopher Kay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCommogue
Kinsale
County Cork
Irish
Secretary NameEdward Henry Clark
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Yew Tree Close
Hatfield Peverel
Chelmsford
Essex
CM3 2SG
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2009Termination of appointment of Gavin Udall as a director (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
14 August 2009Application for striking-off (1 page)
26 March 2009Return made up to 25/02/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
7 March 2007Return made up to 25/02/07; full list of members (2 pages)
6 March 2007Location of register of members (1 page)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
27 July 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
14 March 2006Return made up to 25/02/06; full list of members (2 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
1 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
19 October 2004Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page)
29 July 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004Director resigned (1 page)
30 June 2004New director appointed (7 pages)
30 June 2004New director appointed (9 pages)
30 June 2004New director appointed (7 pages)
14 June 2004Registered office changed on 14/06/04 from: 158 enterprise court eastways witham essex CM8 3YS (1 page)
2 March 2004Return made up to 25/02/04; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
1 March 2003Return made up to 25/02/03; full list of members (7 pages)
15 April 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
21 March 2002Return made up to 25/02/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (3 pages)
15 May 2001Return made up to 25/02/01; full list of members (6 pages)
17 March 2000Company name changed chris kay (uk) LIMITED\certificate issued on 20/03/00 (2 pages)
25 February 2000Incorporation (19 pages)
25 February 2000Secretary resigned (1 page)