Brentwood
Essex
CM14 4UE
Director Name | Simon Charles Walker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Interior Decorator |
Correspondence Address | 64 Wickham Crescent Chelmsford Essex CM1 4WD |
Secretary Name | Lee Alan Picton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1998(same day as company formation) |
Role | Carpenter |
Correspondence Address | 62 Copperfield Gardens Brentwood Essex CM14 4UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O B W Holman & Company 1st Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,207 |
Current Liabilities | £28,026 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 September 2005 | Company name changed fusion interiors LIMITED\certificate issued on 02/09/05 (2 pages) |
1 July 2005 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
26 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
11 March 2004 | Return made up to 14/05/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 June 1999 | Ad 14/05/98--------- £ si 100@1 (2 pages) |
16 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
14 May 1998 | Incorporation (20 pages) |