Company NameFusion Ceilings And Partitions Limited
Company StatusDissolved
Company Number05519372
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Murphy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Dorset Avenue
Chelmsford
Essex
CM2 8YY
Secretary NameBryan Murphy
NationalityBritish
StatusClosed
Appointed02 May 2007(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address10 Snelling Grove
Chelmsford
Essex
CM2 7HT
Director NameJoel Crozier
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Crescent Road
Heybridge
Maldon
Essex
CM9 4SJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Stephen Murphy
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Dorset Avenue
Chelmsford
Essex
CM2 8YY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
No 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Stephen Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£6,982
Current Liabilities£90,230

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

20 November 2013Delivered on: 25 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 November 2013Registration of charge 055193720001 (8 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Stephen Murphy on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
31 March 2010Amended accounts made up to 31 July 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 September 2009Return made up to 27/07/09; full list of members (3 pages)
22 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 November 2008Return made up to 27/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 October 2007Return made up to 27/07/07; full list of members (2 pages)
25 October 2007Secretary resigned (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New secretary appointed (1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (7 pages)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
28 September 2006Return made up to 27/07/06; full list of members (3 pages)
21 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Ad 27/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
27 July 2005Incorporation (15 pages)