Company NameFusion Electronics Limited
Company StatusDissolved
Company Number04131543
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Christian Govan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleElectronics Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft 8 Priory Lane
Royston
Hertfordshire
SG8 9DU
Director NameRichard Govan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleElectronics Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft 8 Priory Lane
Royston
Hertfordshire
SG8 9DU
Secretary NameRichard Govan
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleElectronics Retailer
Correspondence AddressThe Hayloft 8 Priory Lane
Royston
Hertfordshire
SG8 9DU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Great Chesterford Court
London Road Great Chesterford
Saffron Walden
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Excess Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£215,702
Cash£95
Current Liabilities£135,829

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Termination of appointment of Richard Govan as a director on 14 December 2012 (1 page)
14 December 2012Termination of appointment of Richard Govan as a secretary on 14 December 2012 (1 page)
14 December 2012Termination of appointment of Christian Govan as a director on 14 December 2012 (1 page)
26 July 2012Director's details changed for Richard Govan on 5 June 2012 (2 pages)
26 July 2012Director's details changed for Christian Govan on 5 June 2012 (2 pages)
26 July 2012Director's details changed for Richard Govan on 5 June 2012 (2 pages)
26 July 2012Director's details changed for Christian Govan on 5 June 2012 (2 pages)
26 July 2012Secretary's details changed for Richard Govan on 5 June 2012 (2 pages)
26 July 2012Secretary's details changed for Richard Govan on 5 June 2012 (2 pages)
22 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
16 May 2012Director's details changed for Richard Govan on 27 April 2012 (2 pages)
14 February 2012Director's details changed for Christian Govan on 2 February 2012 (2 pages)
14 February 2012Director's details changed for Christian Govan on 2 February 2012 (2 pages)
18 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
(5 pages)
10 August 2011Director's details changed for Richard Govan on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Richard Govan on 3 August 2011 (2 pages)
10 August 2011Secretary's details changed for Richard Govan on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Christian Govan on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Christian Govan on 3 August 2011 (2 pages)
10 August 2011Secretary's details changed for Richard Govan on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Christian Govan on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Christian Govan on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Richard Govan on 3 August 2011 (2 pages)
10 August 2011Director's details changed for Richard Govan on 3 August 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 May 2010Director's details changed for Christian Govan on 4 January 2010 (2 pages)
14 May 2010Director's details changed for Christian Govan on 4 January 2010 (2 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 January 2009Return made up to 28/12/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
26 November 2007 (7 pages)
15 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 January 2007Return made up to 28/12/06; full list of members (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
3 January 2006Return made up to 28/12/05; full list of members (3 pages)
22 June 2005 (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
14 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 August 2004 (7 pages)
13 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 January 2003Return made up to 28/12/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Ad 28/12/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 December 2000Incorporation (17 pages)