Company NameBlue Fusion Ltd
Company StatusDissolved
Company Number08612297
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameFusion Dymanic Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Neil Roach
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressK & B Accountancy Group 1st Floor, The South Quay
77 Marsh Wall
London
E14 9SH

Contact

Websitegarysautocentre.com.au
Email address[email protected]

Location

Registered AddressK & B Accountancy Group 1st Floor, The South Quay Building
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neil Roach
100.00%
Ordinary

Financials

Year2014
Net Worth£2,031
Cash£11,664
Current Liabilities£15,478

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2021Application to strike the company off the register (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 6 October 2020 (1 page)
6 October 2020Director's details changed for Mr Neil Roach on 6 October 2020 (2 pages)
6 October 2020Change of details for Ms Caroline Dawn Roach as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Change of details for Mr Neil Roach as a person with significant control on 6 October 2020 (2 pages)
24 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 January 2019Registered office address changed from C/O K & B Accountancy Group 10th Floor One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 7 January 2019 (1 page)
7 January 2019Director's details changed for Mr Neil Roach on 7 January 2019 (2 pages)
24 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 10
(3 pages)
24 July 2018Notification of Caroline Dawn Roach as a person with significant control on 10 July 2018 (2 pages)
24 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 September 2017Notification of Neil Roach as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
12 September 2017Notification of Neil Roach as a person with significant control on 12 September 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Director's details changed for Mr Neil Roach on 1 September 2014 (2 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(3 pages)
7 August 2015Director's details changed for Mr Neil Roach on 1 September 2014 (2 pages)
7 August 2015Director's details changed for Mr Neil Roach on 1 September 2014 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 March 2015Registered office address changed from C/O E14 5AA K & B Accountancy Group 10H Floor, One Canada Square Canary Wharf Londone14 5Aa to C/O K & B Accountancy Group 10Th Floor One Canada Square Canary Wharf London E14 5AA on 11 March 2015 (1 page)
11 March 2015Registered office address changed from C/O E14 5AA K & B Accountancy Group 10H Floor, One Canada Square Canary Wharf Londone14 5Aa to C/O K & B Accountancy Group 10Th Floor One Canada Square Canary Wharf London E14 5AA on 11 March 2015 (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
28 October 2013Company name changed fusion dymanic LTD\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2013Company name changed fusion dymanic LTD\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2013Registered office address changed from 8 the Stables Newby Hall Ripon HG4 5AE England on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 8 the Stables Newby Hall Ripon HG4 5AE England on 12 September 2013 (1 page)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)