Company NameGhsquared Limited
Company StatusDissolved
Company Number07058116
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameFusion Ia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steve Paul Edkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Julian Andrew Dixon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameMr Ali Nawaz Peerbhoy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Laurence David Shaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Secretary NameAli Peerbhoy
NationalityBritish
StatusResigned
Appointed01 October 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2015)
RoleCompany Director
Correspondence Address86 Lind Road
Sutton
Surrey
SM1 4PL
Director NameAZUL Seis S L (Corporation)
StatusResigned
Appointed09 February 2010(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2012)
Correspondence AddressUrb Calypso C C Valdepinos
29649 Mijas Costa
Malaga
1y3a

Location

Registered Address86 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

700 at £0.1Fusion Ai Partners
70.00%
Ordinary X
300 at £0.1Fusion Ai Partners
30.00%
Ordinary Y

Financials

Year2014
Net Worth-£16,856
Cash£54
Current Liabilities£16,910

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Termination of appointment of Ali Nawaz Peerbhoy as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Ali Peerbhoy as a secretary on 27 November 2015 (1 page)
16 October 2015Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Laurence David Shaw as a director on 1 October 2015 (1 page)
17 July 2015Audit exemption subsidiary accounts made up to 31 March 2014 (5 pages)
17 July 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (28 pages)
6 July 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
28 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
24 April 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
24 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
24 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (28 pages)
24 April 2014Audit exemption subsidiary accounts made up to 31 March 2013 (5 pages)
17 April 2014Director's details changed for Mr Steve Edkins on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Laurence David Shaw on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Ali Nawaz Peerbhoy on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Ali Nawaz Peerbhoy on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Laurence David Shaw on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Steve Edkins on 1 April 2014 (2 pages)
12 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(6 pages)
9 July 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
19 February 2013Change of name notice (2 pages)
19 February 2013Company name changed fusion ia LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(3 pages)
17 January 2013Registered office address changed from 28 Nightingale Road Guildford Surrey GU1 1ER United Kingdom on 17 January 2013 (1 page)
17 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
17 January 2013Secretary's details changed for Ali Peerbhoy on 27 October 2012 (1 page)
10 October 2012Termination of appointment of Azul Seis S L as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
15 May 2012Termination of appointment of Julian Dixon as a director (2 pages)
8 December 2011Appointment of Ali Peerbhoy as a secretary (3 pages)
18 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (16 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (16 pages)
15 June 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
7 June 2010Appointment of Azul Seis S L as a director (3 pages)
4 June 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100.0
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100.0
(4 pages)
4 June 2010Change of share class name or designation (2 pages)
4 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
4 March 2010Change of share class name or designation (2 pages)
4 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 March 2010Appointment of Laurence Shaw as a director (3 pages)
27 October 2009Incorporation (37 pages)