Company NameFusedale Ltd
Company StatusDissolved
Company Number06876608
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Michelle Patricia Ragon
StatusClosed
Appointed27 July 2009(3 months, 2 weeks after company formation)
Appointment Duration10 years (closed 20 August 2019)
RoleHousewife
Correspondence Address11 Fusedale Way
South Ockendon
Essex
RM15 5HU
Director NameMr David Bell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year after company formation)
Appointment Duration9 years, 3 months (closed 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ilchester Road
Dagenham
Essex
RM8 2YU
Director NameMr Nicholas Peter Ragon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address68 Fusedale Way
South Ockendon
Essex
RM15 5HU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Telephone07 802218125
Telephone regionMobile

Location

Registered Address68 Illchester Road
Dagenham
RM8 2YU
RegionLondon
ConstituencyBarking
CountyGreater London
WardMayesbrook
Built Up AreaGreater London

Shareholders

50 at £1David Bell
49.02%
Ordinary
50 at £1Nicholas P. Ragon
49.02%
Ordinary
1 at £1David Bell
0.98%
Preference A
1 at £1Michelle Patricia Ragon
0.98%
Preference B

Financials

Year2014
Net Worth-£6,739
Cash£4,971
Current Liabilities£13,120

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
25 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 102
(5 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 102
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(5 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 102
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 102
(5 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 102
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of Nicholas Ragon as a director (1 page)
17 January 2011Termination of appointment of Nicholas Ragon as a director (1 page)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 May 2010Appointment of Mr David Bell as a director (2 pages)
26 May 2010Appointment of Mr David Bell as a director (2 pages)
19 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 102
(4 pages)
19 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 102
(4 pages)
19 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 102
(4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Nicolas Peter Ragon on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nicolas Peter Ragon on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Nicolas Peter Ragon on 1 March 2010 (2 pages)
27 July 2009Secretary appointed mrs michelle patricia ragon (1 page)
27 July 2009Secretary appointed mrs michelle patricia ragon (1 page)
3 July 2009Director appointed mr nicolas peter ragon (1 page)
3 July 2009Director appointed mr nicolas peter ragon (1 page)
14 April 2009Incorporation (13 pages)
14 April 2009Appointment terminated director peter valaitis (1 page)
14 April 2009Incorporation (13 pages)
14 April 2009Appointment terminated director peter valaitis (1 page)