Dissolved
Dissolved 2017-09-28
Company Information for FUSION INTERNET SOLUTIONS LTD.
88 WOOD STREET, LONDON, EC2V,
|
Company Registration Number
02860621
Private Limited Company
Dissolved Dissolved 2017-09-28 |
Company Name | ||
---|---|---|
FUSION INTERNET SOLUTIONS LTD. | ||
Legal Registered Office | ||
88 WOOD STREET LONDON EC2V Other companies in ME2 | ||
Previous Names | ||
|
Company Number | 02860621 | |
---|---|---|
Date formed | 1993-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:37:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID SAUL |
||
MICHAEL ROBERT BURDETT |
||
STEPHEN HUMBLE |
||
DAVID SAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT BURDETT |
Company Secretary | ||
JULIA KOSTIW |
Company Secretary | ||
MICHAEL KOSTIW |
Director | ||
MICHAEL KOSTIW |
Company Secretary | ||
SIMON DAVID BURN |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHAW & SONS (HOLDINGS) LIMITED | Director | 2016-02-01 | CURRENT | 1993-08-02 | Liquidation | |
SHAW & SONS GROUP LIMITED | Director | 2016-02-01 | CURRENT | 1997-08-08 | Liquidation | |
SHAW & SONS LIMITED | Director | 2016-02-01 | CURRENT | 1921-09-06 | Active | |
MODERN MINDSET LTD | Director | 2012-06-29 | CURRENT | 1987-12-24 | Liquidation | |
XPRESS SOFTWARE SOLUTIONS LIMITED | Director | 2008-04-01 | CURRENT | 2001-02-01 | Liquidation | |
FUSION INTERNET (HOLDINGS) LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Dissolved 2016-03-01 | |
MEMBERSHIP ENGAGEMENT SERVICES LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Liquidation | |
CIVICA ELECTION SERVICES LIMITED | Director | 2006-03-01 | CURRENT | 1988-05-27 | Active | |
ELECTORAL REFORM (MARKET RESEARCH) LIMITED | Director | 2006-03-01 | CURRENT | 2000-10-12 | Liquidation | |
THE ELECTION CENTRE LIMITED | Director | 2006-03-01 | CURRENT | 1994-12-08 | Liquidation | |
ELECTORAL SERVICES LIMITED | Director | 2006-03-01 | CURRENT | 1995-01-10 | Liquidation | |
SECOND SIGHT BUSINESS SOLUTIONS LTD | Director | 2003-10-02 | CURRENT | 2003-09-29 | Dissolved 2016-12-06 | |
FUSION INTERNET (HOLDINGS) LIMITED | Director | 2007-09-28 | CURRENT | 2007-07-19 | Dissolved 2016-03-01 | |
EBOX (REALISATIONS) 2021 LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Liquidation | |
EMPIRIBOX HOLDINGS LIMITED | Director | 2015-11-02 | CURRENT | 2012-10-19 | Liquidation | |
SUPPORT2BUSINESS LIMITED | Director | 2015-01-10 | CURRENT | 2001-10-29 | Active | |
FUSION INTERNET (HOLDINGS) LIMITED | Director | 2007-09-28 | CURRENT | 2007-07-19 | Dissolved 2016-03-01 | |
MONKEY ISLAND LIMITED | Director | 2000-01-06 | CURRENT | 2000-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM EPSILON HOUSE LASER QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/10/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUL / 01/10/2012 | |
AR01 | 08/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID SAUL / 01/08/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUL / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUMBLE / 08/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED DAVID SAUL | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL BURDETT | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM OAKWOOD HOUSE WOODPECKER LANE STORRINGTON WEST SUSSEX RH20 4DB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
225 | PREVSHO FROM 31/10/2007 TO 30/09/2007 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FUSION PRODUCTIONS LTD. CERTIFICATE ISSUED ON 07/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS |
Final Meetings | 2017-04-07 |
Appointment of Liquidators | 2015-07-28 |
Resolutions for Winding-up | 2015-07-28 |
Meetings of Creditors | 2015-07-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSION INTERNET SOLUTIONS LTD.
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FUSION INTERNET SOLUTIONS LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FUSION INTERNET SOLUTIONS LTD. | Event Date | 2015-07-21 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Steve Sartin on email: ssartin@moorfieldscr.com or Tel: 0207 186 1155 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FUSION INTERNET SOLUTIONS LTD. | Event Date | 2015-07-21 |
At a general meeting of members of the above named company, duly convened and held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 21 July 2015 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (IP No. 8920 and 8309) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Simon Thomas and Nicholas OReilly was confirmed. For further details contact: Steve Sartin on email: ssartin@moorfieldscr.com or Tel: 0207 186 1155 Michael Burdett , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FUSION INTERNET SOLUTIONS LTD. | Event Date | 2015-07-21 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of and resolving that the Joint Liquidators be granted their release. The meetings will be held at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF on 15 June 2017 at 11.00 am (members) and 11.30 am (creditors) respectively. In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Joint Liquidators at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF by no later than 12.00 noon on the business day prior to the day of the meeting (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 21 July 2015 Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas OReilly , (IP No. 8309) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . For further details contact: Email: nelsworth@moorfieldscr.com Simon Thomas , Joint Liquidator : Ag HF10380 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FUSION INTERNET SOLUTIONS LTD. | Event Date | 2015-06-29 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 21 July 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Simon Thomas of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Simon Thomas Tel: 020 7186 1144. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |