Carnforth
Lancashire
LA5 0RS
Director Name | Mr Hezi Bezalel |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 70 Duke Street London W1K 6JX |
Director Name | Mr Rony Ahron Cohen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Israeli,Italian |
Status | Resigned |
Appointed | 01 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 167-9 Great Portland Street London W1W 5PF |
Website | www.fusionmobilesystems.com |
---|
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
76 at £1 | Hezi Bezalel 76.00% Ordinary |
---|---|
24 at £1 | Graham Baines 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,832 |
Cash | £100 |
Current Liabilities | £181,181 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
27 June 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
10 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
2 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 July 2013 | Termination of appointment of Rony Cohen as a director (1 page) |
17 July 2013 | Termination of appointment of Rony Cohen as a director (1 page) |
17 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Appointment of Rony Cohen as a director (3 pages) |
28 February 2012 | Appointment of Rony Cohen as a director (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Incorporation (44 pages) |
28 April 2010 | Incorporation (44 pages) |