Company NameFusion Media Solutions Ltd
Company StatusDissolved
Company Number07471995
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Houlihan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(3 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 23 December 2014)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressSuite 14a Challenge House
616 Mitcham Road
Croydon
CR0 3AA
Director NameMr Mohammed Pasha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Uplands Crescent
Uplands
Swansea
SA2 0NP
Wales
Director NameMr Kieran John Davies
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2014)
RoleBusinessman
Country of ResidenceWales
Correspondence Address178 Merton House
Merton High Street
London
SW19 1AY

Location

Registered AddressSuite 14a Challenge House
616 Mitcham Road
Croydon
CR0 3AA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Shareholders

1 at £1Christopher Houlihan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,808
Cash£14,570
Current Liabilities£42,034

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2014Registered office address changed from 178 Merton High Street London SW19 1AY to C/O Ibiss & Co Limited Suite 14a Challenge House 616 Mitcham Road Croydon CR0 3AA on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 178 Merton High Street London SW19 1AY to C/O Ibiss & Co Limited Suite 14a Challenge House 616 Mitcham Road Croydon CR0 3AA on 8 December 2014 (1 page)
11 September 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
14 May 2014Appointment of Mr Christopher Houlihan as a director on 1 February 2014 (2 pages)
14 May 2014Appointment of Mr Christopher Houlihan as a director on 1 February 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Termination of appointment of Kieran John Davies as a director on 14 May 2014 (1 page)
4 February 2014Termination of appointment of Mohammed Pasha as a director on 31 January 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
4 February 2014Appointment of Mr Kieran Davies as a director on 31 January 2014 (2 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
10 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 February 2012Registered office address changed from 24 24 Tooting Bec Road London SW17 8BD England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 24 24 Tooting Bec Road London SW17 8BD England on 2 February 2012 (1 page)
2 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
16 December 2010Incorporation (22 pages)