Company NameFusion Commercial Interiors Ltd
Company StatusDissolved
Company Number05388539
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Dissolution Date24 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr David George Betteridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Kennel Lane
Fetcham
Surrey
KT22 9PR
Secretary NameChrista Arve Betteridge
NationalityDanish
StatusClosed
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Kennel Lane
Fetcham
Surrey
KT22 9PR
Director NamePeter Coe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
24 Greenways Drive
Sunningdale
Berks
SL5 7QS

Contact

Websitefusioninteriors.co.uk

Location

Registered Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Betteridge
75.00%
Ordinary
25 at £1Christa Betteridge
25.00%
Ordinary

Financials

Year2014
Net Worth£261
Cash£6,508
Current Liabilities£6,561

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
11 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for David George Betteridge on 10 March 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 September 2007Ad 07/09/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2007Return made up to 10/03/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2006Accounts made up to 31 January 2006 (2 pages)
26 April 2006Return made up to 10/03/06; full list of members (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
10 March 2005Incorporation (17 pages)