Company NameFusion Eco Group Limited
Company StatusDissolved
Company Number08224729
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Christopher Houlihan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 23 December 2014)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressSuite 14a Challenge House
Mitcham Road
Croydon
CR0 3AA
Director NameMr Mohammed Pasha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address311 Graig Road
Godrergraig
Swansea
SA9 2NZ
Wales
Director NameMr Mohammed Pasha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleBusinessman
Country of ResidenceWales
Correspondence Address311 Graig Road
Godrergraig
Swansea
SA9 2NZ
Wales
Director NameMr Kieran John Davies
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2014)
RoleBusinessman
Country of ResidenceWales
Correspondence Address178 Merton High Street
London
SW19 1AY

Location

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

Shareholders

1 at £1Christopher Houlihan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
10 September 2014Registered office address changed from 178 Merton High Street Wimbledon London SW19 1AY to Suite 14a Challenge House Mitcham Road Croydon CR0 3AA on 10 September 2014 (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 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Termination of appointment of Kieran John Davies as a director on 14 May 2014 (1 page)
28 February 2014Appointment of Mr Kieran Davies as a director on 1 February 2014 (2 pages)
28 February 2014Appointment of Mr Kieran Davies as a director on 1 February 2014 (2 pages)
28 February 2014Termination of appointment of Mohammed Pasha as a director on 1 February 2014 (1 page)
28 February 2014Termination of appointment of Mohammed Pasha as a director on 1 February 2014 (1 page)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (3 pages)
8 May 2013Termination of appointment of Mohammed Pasha as a director on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Mohammed Pasha as a director on 8 May 2013 (2 pages)
8 May 2013Termination of appointment of Mohammed Pasha as a director on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Mohammed Pasha as a director on 8 May 2013 (2 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)