Northfield Avenue
Shiplake
Oxfordshire
RG9 3PB
Director Name | Mr Timothy Andrew Rowe |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 20 August 2019) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | Woodside Casterton Carnforth Lancashire LA6 2RX |
Director Name | Mr Christopher Joseph Crabtree Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | 29 Sydney Street London SW3 6PU |
Director Name | Mr David Edey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ashdean 29 Langdon Lane Galmpton Brixham Devon TQ5 0PH |
Director Name | Christopher Charles Wiggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alderley Court Berkhamsted Hertfordshire HP4 3AD |
Website | fuse.uk.com |
---|---|
Telephone | 020 71836781 |
Telephone region | London |
Registered Address | Unit B3 2a Askew Crescent London W12 9DP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Fuse London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,338 |
Cash | £473 |
Current Liabilities | £18,332 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 26 September 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) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
7 February 2011 | Termination of appointment of David Edey as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Wiggs as a director (1 page) |
7 February 2011 | Registered office address changed from 6 Stamford Brook Road London W6 0XH United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 6 Stamford Brook Road London W6 0XH United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Appointment of Mr Tim Andrew Rowe as a director (2 pages) |
7 February 2011 | Appointment of Mr Tim Andrew Rowe as a director (2 pages) |
7 February 2011 | Registered office address changed from 6 Stamford Brook Road London W6 0XH United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Christopher Taylor as a director (1 page) |
7 February 2011 | Termination of appointment of David Edey as a director (1 page) |
7 February 2011 | Termination of appointment of Christopher Wiggs as a director (1 page) |
5 October 2010 | Director's details changed for Christopher Charles Wiggs on 26 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Director's details changed for Christopher Charles Wiggs on 26 September 2010 (2 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) |
7 July 2010 | Registered office address changed from C/O Henley Accounting Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT United Kingdom 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 United Kingdom 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 United Kingdom on 7 July 2010 (1 page) |
1 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 October 2008 | Director's change of particulars / christopher wiggs / 01/09/2008 (1 page) |
13 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / christopher wiggs / 01/09/2008 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o henley accounting services cedar court 9/11 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o henley accounting services cedar court 9/11 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
29 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
29 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
6 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
6 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
25 October 2006 | Memorandum and Articles of Association (13 pages) |
25 October 2006 | Memorandum and Articles of Association (13 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
17 October 2006 | Company name changed origin products ip licensing lim ited\certificate issued on 17/10/06 (2 pages) |
17 October 2006 | Company name changed origin products ip licensing lim ited\certificate issued on 17/10/06 (2 pages) |
26 September 2006 | Incorporation (17 pages) |
26 September 2006 | Incorporation (17 pages) |