Carnforth
Lancashire
LA6 2RX
Director Name | Mr Lucas Jonathan Tyler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Downside Road Sutton Surrey SM2 5HR |
Secretary Name | Mr David Ian Quigley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gable Cottage Northfield Avenue Shiplake Oxfordshire RG9 3PB |
Director Name | Mr Peter Andrew Cartlidge |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(9 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 20 August 2019) |
Role | Designer |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 7 The Tiltwood Acton London W3 6HG |
Secretary Name | Peter Andrew Cartlidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Designer |
Correspondence Address | Flat 7 31 Acacia Road Acton London W3 6HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fuse.uk.com |
---|---|
Telephone | 020 75825149 |
Telephone region | London |
Registered Address | Unit B3 West 12 Studios Askew Crescent London W12 9DP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
1000 at £1 | Fuse London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,726 |
Net Worth | -£51,757 |
Cash | £7,002 |
Current Liabilities | £58,759 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 July 2011 | Delivered on: 15 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 November 2007 | Delivered on: 16 November 2007 Persons entitled: Leonard Serlin Classification: Rent deposit deed Secured details: £5,625 due or to become due from the company to. Particulars: The sum of £5,625 together with additional monies and any interest thereon for the time being standing to the credit of the account. Outstanding |
9 May 2007 | Delivered on: 16 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
17 May 2002 | Delivered on: 1 June 2002 Satisfied on: 30 May 2007 Persons entitled: Christopher Joseph Crabtree Taylor, Christopher Charles Wiggs and Fairmount Trustees Serviceslimited as Trustees of the C&C Pension Fund Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 March 2002 | Delivered on: 22 March 2002 Satisfied on: 30 May 2007 Persons entitled: The Vauxhall Trust Classification: Rent deposit deed Secured details: £7,800 due or to become due from the company to the chargee. Particulars: The security deposit and all other sums from time to time constituting the same and any additional sum paid into the said account. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
26 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Director's details changed for Mr Timothy Andrew Rowe on 31 July 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Timothy Andrew Rowe on 31 July 2012 (2 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Mr Timothy Andrew Rowe on 1 January 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Timothy Andrew Rowe on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Director's details changed for Mr Timothy Andrew Rowe on 1 January 2011 (2 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 December 2010 | Registered office address changed from Unit B3 West 12 Studios Askew Crescent London W12 9DP United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from the Studio Palfrey Place London SW8 1AR United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from the Studio Palfrey Place London SW8 1AR United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Unit B3 West 12 Studios Askew Crescent London W12 9DP United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from the Studio Palfrey Place London SW8 1AR United Kingdom on 3 December 2010 (1 page) |
3 December 2010 | Registered office address changed from Unit B3 West 12 Studios Askew Crescent London W12 9DP United Kingdom on 3 December 2010 (1 page) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Director's details changed for Mr Timothy Andrew Rowe on 20 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Timothy Andrew Rowe on 20 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT Uk on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT Uk on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley on Thames Oxfordshire RG9 1AT Uk on 7 July 2010 (1 page) |
17 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from cedar court 9-11 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from cedar court 9-11 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
13 September 2007 | Return made up to 07/08/07; no change of members (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o henley accounting services cedar court 9-11 fairmile henley on thames oxon RG9 2JR (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: c/o henley accounting services cedar court 9-11 fairmile henley on thames oxon RG9 2JR (1 page) |
7 September 2006 | Return made up to 07/08/06; full list of members
|
7 September 2006 | Return made up to 07/08/06; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (8 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
4 October 2004 | Return made up to 07/08/04; full list of members (8 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 07/08/03; full list of members
|
7 June 2004 | Return made up to 07/08/03; full list of members
|
11 January 2004 | Ad 17/08/02-31/10/03 £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
11 January 2004 | Ad 17/08/02-31/10/03 £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: henley accounting services 30A hart street henley on thames oxfordshire RG9 2AL (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: henley accounting services 30A hart street henley on thames oxfordshire RG9 2AL (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Memorandum and Articles of Association (20 pages) |
18 March 2003 | Memorandum and Articles of Association (20 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | Resolutions
|
28 October 2002 | Return made up to 07/08/02; full list of members
|
28 October 2002 | Return made up to 07/08/02; full list of members
|
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
6 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
7 August 2001 | Incorporation (17 pages) |
7 August 2001 | Incorporation (17 pages) |