Company NameFusion I.G. Limited
DirectorHilary Lancaster
Company StatusActive
Company Number06241870
CategoryPrivate Limited Company
Incorporation Date9 May 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Hilary Lancaster
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 Shacklewell Street
Shoreditch
London
E2 7EG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSimon Lancaster Willis
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleSecretary
Correspondence Address7 Silver Court
Hitchin
Bancroft
SG5 1GB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address31-33 Shacklewell Street
Shoreditch
London
E2 7EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hilary Lancaster-willis
100.00%
Ordinary

Financials

Year2014
Net Worth£75,296
Cash£54,037
Current Liabilities£14,409

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 3 days from now)

Filing History

30 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
30 January 2023Micro company accounts made up to 31 May 2022 (4 pages)
12 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
11 May 2022Change of details for Ms Hilary Lancaster as a person with significant control on 9 May 2022 (2 pages)
10 May 2022Change of details for Ms Hilary Lancaster as a person with significant control on 9 May 2022 (2 pages)
10 May 2022Director's details changed for Ms Hilary Lancaster on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Ms Hilary Lancaster on 9 May 2022 (2 pages)
10 May 2022Registered office address changed from 50 Evelyn Court Evelyn Walk London N1 7PS England to 31-33 Shacklewell Street Shoreditch London E2 7EG on 10 May 2022 (1 page)
22 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
11 May 2021Confirmation statement made on 9 May 2021 with updates (4 pages)
12 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
13 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Registered office address changed from 50 Evelyn Court Evelyn Walk London N1 7PS England to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page)
18 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Registered office address changed from 50 Evelyn Court Evelyn Walk London N1 7PS England to 50 Evelyn Court Evelyn Walk London N1 7PS on 18 August 2016 (1 page)
18 August 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 February 2015Registered office address changed from 42 South Molton Street London W1K 5RR to 29-30 Fitzroy Square London W1T 6LQ on 2 February 2015 (1 page)
2 February 2015Director's details changed for Hilary Lancaster on 26 January 2015 (2 pages)
2 February 2015Registered office address changed from 42 South Molton Street London W1K 5RR to 29-30 Fitzroy Square London W1T 6LQ on 2 February 2015 (1 page)
2 February 2015Director's details changed for Hilary Lancaster on 26 January 2015 (2 pages)
2 February 2015Registered office address changed from 42 South Molton Street London W1K 5RR to 29-30 Fitzroy Square London W1T 6LQ on 2 February 2015 (1 page)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom (1 page)
29 May 2014Register inspection address has been changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom (1 page)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom on 27 February 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Director's details changed for Hilary Lancaster on 8 May 2011 (2 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
14 June 2011Register inspection address has been changed from C/O Fusion I.G Ltd 98 New Bond St London W1S 1SN United Kingdom (1 page)
14 June 2011Director's details changed for Hilary Lancaster on 8 May 2011 (2 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
14 June 2011Register inspection address has been changed from C/O Fusion I.G Ltd 98 New Bond St London W1S 1SN United Kingdom (1 page)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
14 June 2011Director's details changed for Hilary Lancaster on 8 May 2011 (2 pages)
14 March 2011Registered office address changed from 98 New Bond Street London WS11SN on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 98 New Bond Street London WS11SN on 14 March 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
17 January 2010Director's details changed for Hilary Lancaster-Willis on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Hilary Lancaster-Willis on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 9 May 2009 with a full list of shareholders (3 pages)
16 January 2010Annual return made up to 9 May 2009 with a full list of shareholders (3 pages)
16 January 2010Annual return made up to 9 May 2009 with a full list of shareholders (3 pages)
24 November 2009Registered office address changed from 7 Silver Court Hitchin Bancroft Hertfordshire SG5 1GB on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 7 Silver Court Hitchin Bancroft Hertfordshire SG5 1GB on 24 November 2009 (2 pages)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 January 2009Appointment terminated secretary simon lancaster willis (1 page)
31 January 2009Appointment terminated secretary simon lancaster willis (1 page)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 June 2007Registered office changed on 05/06/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
5 June 2007Registered office changed on 05/06/07 from: c/O. V shah & co. 1 hallmark trading estate fourth way, wembley middlesex HA9 0LB (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
9 May 2007Incorporation (14 pages)
9 May 2007Incorporation (14 pages)