Company NameFuse Construction Limited
Company StatusDissolved
Company Number08317221
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAndrew Peter Aragi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolegate House 45 Old Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Christopher John Rey Barry
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address117a Canterbury Grove
West Norwood
SE27 0NZ

Contact

Websitewww.fuseconstructionlimited.com/

Location

Registered Address4th Floor Venture House
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Peter Aragi
50.00%
Ordinary
1 at £1Christopher John Rey Barry
50.00%
Ordinary

Financials

Year2014
Net Worth£40,859
Cash£20,249
Current Liabilities£597,902

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2014Registered office address changed from C/O Thorne Lancaster Parker. 8Th Floor Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
18 December 2012Appointment of Christopher John Rey Barry as a director (3 pages)
18 December 2012Appointment of Andrew Peter Aragi as a director (3 pages)
5 December 2012Termination of appointment of Graham Cowan as a director (1 page)
4 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)