Sutton
Surrey
SM1 4PL
Director Name | Mr Julian Andrew Dixon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Nightingale Road Guildford Surrey GU1 1ER |
Director Name | Mr Ali Nawaz Peerbhoy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Director Name | Mr Laurence David Shaw |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Secretary Name | Ali Peerbhoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | 86 Lind Road Sutton Surrey SM1 4PL |
Director Name | AZUL Seis S L (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2012) |
Correspondence Address | Urb Calypso C C Valdepinos 29649 Mijas Costa Malaga 1y3a |
Registered Address | 86 Lind Road Sutton Surrey SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
700 at £0.1 | Fusion Ai Partners 70.00% Ordinary X |
---|---|
300 at £0.1 | Fusion Ai Partners 30.00% Ordinary Y |
Year | 2014 |
---|---|
Net Worth | -£16,856 |
Cash | £54 |
Current Liabilities | £16,910 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Ali Nawaz Peerbhoy as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Ali Peerbhoy as a secretary on 27 November 2015 (1 page) |
16 October 2015 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page) |
17 July 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages) |
17 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages) |
6 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
24 April 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
24 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
24 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (28 pages) |
24 April 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (5 pages) |
17 April 2014 | Director's details changed for Mr Steve Edkins on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Laurence David Shaw on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Ali Nawaz Peerbhoy on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Ali Nawaz Peerbhoy on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Laurence David Shaw on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Steve Edkins on 1 April 2014 (2 pages) |
12 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
9 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
19 February 2013 | Change of name notice (2 pages) |
19 February 2013 | Company name changed fusion ia LIMITED\certificate issued on 19/02/13
|
17 January 2013 | Registered office address changed from 28 Nightingale Road Guildford Surrey GU1 1ER United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Secretary's details changed for Ali Peerbhoy on 27 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Azul Seis S L as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 May 2012 | Termination of appointment of Julian Dixon as a director (2 pages) |
8 December 2011 | Appointment of Ali Peerbhoy as a secretary (3 pages) |
18 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (16 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (16 pages) |
15 June 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
7 June 2010 | Appointment of Azul Seis S L as a director (3 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
4 June 2010 | Change of share class name or designation (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
4 March 2010 | Change of share class name or designation (2 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
4 March 2010 | Resolutions
|
1 March 2010 | Appointment of Laurence Shaw as a director (3 pages) |
27 October 2009 | Incorporation (37 pages) |