Company NameFusion Capital (UK) Limited
Company StatusDissolved
Company Number03886107
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameActlord Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameSpyros Papas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityCypriot
StatusClosed
Appointed10 February 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2004)
RolePrivate Equity
Correspondence Address64a Pembridge Villas
London
W11 3ET
Secretary NameLeonidas Tsibouris
NationalityGreek
StatusClosed
Appointed11 February 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2004)
RolePrivate Equity
Correspondence AddressTripoleos 37-39
Glyfada
16561 Athens
Foreign
Director NameAndrew Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 2000)
RoleSolicitor
Correspondence Address18 The Gardens
London
SE22 9QE
Director NameAnnabelle Sfeir
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 2000)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Secretary NameAnnabelle Sfeir
NationalityBritish
StatusResigned
Appointed14 December 1999(2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 February 2000)
RoleSolicitor
Correspondence AddressFlat 6 Orsett House
1 Orsett Terrace
London
W2 6AH
Director NameLaurence Cheng
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2001)
RoleInvestment Professional
Correspondence AddressOne Central Park West 28g
New York
10023
Ny
United States
Director NameScott Delman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2001)
RoleFund Manager
Correspondence Address30 West 63 Street
New York
210pr
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£25,831
Cash£33,494
Current Liabilities£59,353

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
26 February 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2002Return made up to 30/11/01; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 December 2001Registered office changed on 18/12/01 from: c/o capital z partners queensberry house 3-9 old burlington london W1X 1LA (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
20 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/01
(7 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: queensbury house 3-9 old burlington street london W1X 1LA (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
23 December 1999Memorandum and Articles of Association (12 pages)
20 December 1999Company name changed actlord LIMITED\certificate issued on 20/12/99 (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 83 leonard street london EC2A 4QS (1 page)
20 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)