Company NameFuse UK Ltd
DirectorMichael Demosthenous
Company StatusLiquidation
Company Number06002288
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Michael Demosthenous
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Secretary NameSophia Demosthenous
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LW

Contact

Telephone020 72670003
Telephone regionLondon

Location

Registered AddressC/O Numera Recovery Limited 4th Floor
Charles House 108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Michael Demosthenous
100.00%
Ordinary

Financials

Year2014
Net Worth£1,248,434
Cash£607,740
Current Liabilities£1,505,789

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2019 (4 years, 4 months ago)
Next Return Due29 December 2020 (overdue)

Charges

7 March 2012Delivered on: 10 March 2012
Persons entitled: Hsbc 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

Filing History

11 December 2023Liquidators' statement of receipts and payments to 12 October 2023 (14 pages)
13 December 2022Liquidators' statement of receipts and payments to 12 October 2022 (12 pages)
26 November 2021Liquidators' statement of receipts and payments to 12 October 2021 (12 pages)
24 November 2021Registered office address changed from C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Numera Recovery Limited 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2021 (2 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 November 2020Registered office address changed from Suite 3 28 Rochester Place London NW1 9DF to C/O Numera Recovery Limited 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 6 November 2020 (2 pages)
30 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-13
(1 page)
29 October 2020Appointment of a voluntary liquidator (3 pages)
29 October 2020Declaration of solvency (5 pages)
12 October 2020Satisfaction of charge 1 in full (1 page)
5 February 2020Registered office address changed from Suite 1 Fusion House 1 Rochester Mews London NW1 9JB to Suite 3 28 Rochester Place London NW1 9DF on 5 February 2020 (2 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
12 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
20 June 2011Registered office address changed from No. 18-20 St Pancras Way Camden London NW1 0QG on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from No. 18-20 St Pancras Way Camden London NW1 0QG on 20 June 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Director's details changed for Michael Demosthenous on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Michael Demosthenous on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Michael Demosthenous on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
8 February 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 December 2008Return made up to 17/11/08; full list of members (3 pages)
3 December 2008Return made up to 17/11/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 February 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
17 November 2006Incorporation (20 pages)
17 November 2006Incorporation (20 pages)