Company NameSubfusion Limited
Company StatusDissolved
Company Number06487514
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Prakash Jaykishan Solanki
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Subway, 181 Field End Rd
North Harrow
Middlesex
HA5 1QR
Secretary NameMonica Bhela Solanki
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Pinner Park Avenue
North Harrow
Middlesex
HA2 6LF

Contact

Websitewww.subfusion.co.uk

Location

Registered AddressC/O Subway, 181 Field End Rd
North Harrow
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

1000 at £1Infinity 10 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,784
Cash£357,707
Current Liabilities£355,923

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
18 May 2015Application to strike the company off the register (3 pages)
18 May 2015Application to strike the company off the register (3 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
8 May 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
8 May 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Director's details changed for Mr Prakash Jaykishan Solanki on 1 August 2013 (2 pages)
17 March 2014Director's details changed for Mr Prakash Jaykishan Solanki on 1 August 2013 (2 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Director's details changed for Mr Prakash Jaykishan Solanki on 1 August 2013 (2 pages)
17 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
29 March 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
21 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Prakash Jaykishan Solanki on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Prakash Jaykishan Solanki on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Prakash Jaykishan Solanki on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
11 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
11 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
24 April 2009Return made up to 29/01/09; full list of members (3 pages)
24 April 2009Return made up to 29/01/09; full list of members (3 pages)
1 April 2009Appointment terminated secretary monica solanki (1 page)
1 April 2009Appointment terminated secretary monica solanki (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Incorporation (14 pages)
29 January 2008Incorporation (14 pages)