Company NameHealth Fusion Limited
Company StatusDissolved
Company Number04393995
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameForensic Manufacturing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLynn Jayne Mealey
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameLynn Jayne Mealey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 21 June 2011)
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameWilliam Currie McMurray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Nash Drive
Redhill
Surrey
RH1 1LH
Director NameMichael Charles Mealey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Secretary NameVictor Keunen
NationalityDutch
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Southwark Bridge Road
London
SE1 0AR

Location

Registered AddressSuite 5 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (2 pages)
23 February 2011Application to strike the company off the register (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
22 April 2010Director's details changed for Lynn Jayne Mealey on 13 March 2010 (2 pages)
22 April 2010Director's details changed for Lynn Jayne Mealey on 13 March 2010 (2 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 100
(4 pages)
13 April 2010Termination of appointment of Michael Mealey as a director (1 page)
13 April 2010Termination of appointment of Michael Mealey as a director (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2009Return made up to 13/03/09; full list of members (4 pages)
17 July 2008Return made up to 13/03/08; full list of members (4 pages)
17 July 2008Return made up to 13/03/08; full list of members (4 pages)
16 July 2008Ad 16/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 July 2008Ad 16/07/07 gbp si 99@1=99 gbp ic 1/100 (2 pages)
9 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 April 2008Accounts made up to 31 March 2008 (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts made up to 31 March 2007 (4 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Memorandum and Articles of Association (8 pages)
27 July 2007Memorandum and Articles of Association (8 pages)
27 July 2007Director's particulars changed (1 page)
24 July 2007Company name changed forensic manufacturing LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed forensic manufacturing LIMITED\certificate issued on 24/07/07 (2 pages)
20 March 2007Return made up to 13/03/07; full list of members (2 pages)
20 March 2007Return made up to 13/03/07; full list of members (2 pages)
27 July 2006Accounts made up to 31 March 2006 (3 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 13/03/06; full list of members (2 pages)
22 March 2006Return made up to 13/03/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 February 2006Accounts made up to 31 March 2005 (3 pages)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
21 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 June 2004Accounts made up to 31 March 2004 (3 pages)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 September 2003Accounts made up to 31 March 2003 (2 pages)
5 April 2003Return made up to 13/03/03; full list of members (7 pages)
5 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (15 pages)
13 March 2002Incorporation (15 pages)