Company NameData Fusion Consultants Ltd
Company StatusDissolved
Company Number08107983
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Roberto Trotta
Date of BirthApril 1977 (Born 47 years ago)
NationalitySwiss,Italian
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
Director NameDr Pietro Berkes
Date of BirthMay 1977 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleScientific Software Developer
Country of ResidenceEngland
Correspondence Address36 Woodlark Rd
Cambridge
CB3 0HS

Contact

Websitedatafusion-consultants.com
Email address[email protected]

Location

Registered Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Mrs Elisa Cunial Trotta
25.00%
Ordinary
25 at £1Mrs Eva Berkes
25.00%
Ordinary
25 at £1Pietro Berkes
25.00%
Ordinary
25 at £1Roberto Trotta
25.00%
Ordinary

Financials

Year2014
Net Worth£5,873
Cash£13,734
Current Liabilities£19,219

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
8 April 2022Application to strike the company off the register (1 page)
20 January 2022Confirmation statement made on 2 December 2021 with updates (4 pages)
26 May 2021Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
26 May 2021Micro company accounts made up to 31 October 2020 (2 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL to 77 East Road Studio Shoreditch Bsl London N1 6AH on 8 July 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (1 page)
15 January 2018Termination of appointment of Pietro Berkes as a director on 29 December 2017 (1 page)
15 January 2018Cessation of Pietro Berkes as a person with significant control on 29 December 2017 (1 page)
3 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
24 August 2015Registered office address changed from 56 Masbro Road London W14 0LT England to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 56 Masbro Road London W14 0LT England to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 24 August 2015 (1 page)
19 May 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 56 Masbro Road London W14 0LT on 19 May 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 September 2012Registered office address changed from 20 Leamington Av Morden SM4 4DW United Kingdom on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from 20 Leamington Av Morden SM4 4DW United Kingdom on 19 September 2012 (2 pages)
19 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 98
(5 pages)
19 September 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 98
(5 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)