Company NameFusion Leisure Ltd
Company StatusDissolved
Company Number06877481
CategoryPrivate Limited Company
Incorporation Date15 April 2009(14 years, 11 months ago)
Dissolution Date16 July 2015 (8 years, 8 months ago)
Previous NameTake Two Leisure Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCalum Campbell Ross
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceSurrey
Correspondence AddressTop Flat
254 Balham High Road
London
SW17 7AW
Director NameMatthew Thomas Russell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Kingsdown Road
Sutton
Surrey
SM3 8NY
Secretary NameMatthew Thomas Russell
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Kingsdown Road
Sutton
Surrey
SM3 8NY

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Calum Campbell Ross
50.00%
Ordinary
1 at £1Matthew Thomas Russell
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,149
Cash£3,497
Current Liabilities£160,694

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
4 April 2014Liquidators' statement of receipts and payments to 13 March 2014 (13 pages)
4 April 2014Liquidators statement of receipts and payments to 13 March 2014 (13 pages)
22 May 2013Liquidators statement of receipts and payments to 13 March 2013 (19 pages)
22 May 2013Liquidators' statement of receipts and payments to 13 March 2013 (19 pages)
28 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 December 2011Result of meeting of creditors (3 pages)
21 November 2011Statement of administrator's proposal (21 pages)
11 October 2011Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon Surrey CR0 6AB on 11 October 2011 (2 pages)
11 October 2011Appointment of an administrator (1 page)
4 October 2011Termination of appointment of Matthew Russell as a secretary (2 pages)
27 September 2011Termination of appointment of Matthew Russell as a director (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 May 2010Registered office address changed from Tennon 66 Chiltern Street London W1V 4JT on 26 May 2010 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 66 kingsdown road sutton surrey SM3 8NY (1 page)
13 June 2009Company name changed take two leisure LIMITED\certificate issued on 18/06/09 (2 pages)
15 April 2009Incorporation (14 pages)