Company NameFusilex Limited
Company StatusDissolved
Company Number04086819
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jaivant Shah
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2007)
RoleWine Merchant
Correspondence Address55 De Bohun Avenue
Southgate
London
N14 4PU
Secretary NameMrs Kirtika Shah
NationalityBritish
StatusClosed
Appointed20 March 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 01 May 2007)
RoleCompany Director
Correspondence Address55 De Bohun Avenue
Southgate
London
N14 4PU
Director NameShailesh Virendra Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2001)
RoleAccountant
Correspondence Address19 Russell Road
Northwood
Middlesex
HA6 2LJ
Secretary NamePankaj Keshavlal Rajani
NationalityBritish
StatusResigned
Appointed20 October 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2001)
RoleCompany Director
Correspondence Address50a Carlton Hill
London
NW8 0ES
Director NameMr Rajnikant Chhotalal Khiroya
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Upper Hill Rise
Chorleywood
Rickmansworth
Hertfordshire
WD3 7NU
Secretary NameMr Harish Chhaganlal Kotecha
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address128 Berry Lane
Rickmansworth
Hertfordshire
WD3 4BT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5th Floor Congress House
Lyon Road
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts5 May 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 May

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
17 November 2006Accounting reference date shortened from 31/10/06 to 05/05/06 (1 page)
17 November 2006Total exemption full accounts made up to 5 May 2006 (10 pages)
14 November 2006Application for striking-off (1 page)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 10/10/05; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
18 October 2004Return made up to 10/10/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 January 2004Return made up to 10/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 July 2003Return made up to 10/10/02; full list of members (7 pages)
30 June 2003New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
1 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (5 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
13 November 2001Return made up to 10/10/01; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
10 October 2000Incorporation (19 pages)