Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION INTERNET SOLUTIONS LTD.
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 Overview

About Fusion Internet Solutions Ltd.
FUSION INTERNET SOLUTIONS LTD. was founded on 1993-10-08 and had its registered office in 88 Wood Street. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
FUSION INTERNET SOLUTIONS LTD.
 
Legal Registered Office
88 WOOD STREET
LONDON
EC2V
Other companies in ME2
 
Previous Names
FUSION PRODUCTIONS LTD.07/08/2003
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FUSION INTERNET SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
DAVID SAUL
Company Secretary 2009-02-01
MICHAEL ROBERT BURDETT
Director 2007-10-02
STEPHEN HUMBLE
Director 2007-10-02
DAVID SAUL
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT BURDETT
Company Secretary 2007-10-02 2009-02-01
JULIA KOSTIW
Company Secretary 1994-01-14 2007-10-02
MICHAEL KOSTIW
Director 1993-10-19 2007-10-02
MICHAEL KOSTIW
Company Secretary 1993-10-19 1994-01-14
SIMON DAVID BURN
Director 1993-10-19 1994-01-14
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1993-10-08 1993-10-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 1993-10-08 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BURDETT SHAW & SONS (HOLDINGS) LIMITED Director 2016-02-01 CURRENT 1993-08-02 Liquidation
MICHAEL ROBERT BURDETT SHAW & SONS GROUP LIMITED Director 2016-02-01 CURRENT 1997-08-08 Liquidation
MICHAEL ROBERT BURDETT SHAW & SONS LIMITED Director 2016-02-01 CURRENT 1921-09-06 Active
MICHAEL ROBERT BURDETT MODERN MINDSET LTD Director 2012-06-29 CURRENT 1987-12-24 Liquidation
MICHAEL ROBERT BURDETT XPRESS SOFTWARE SOLUTIONS LIMITED Director 2008-04-01 CURRENT 2001-02-01 Liquidation
MICHAEL ROBERT BURDETT FUSION INTERNET (HOLDINGS) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Dissolved 2016-03-01
MICHAEL ROBERT BURDETT MEMBERSHIP ENGAGEMENT SERVICES LIMITED Director 2006-07-11 CURRENT 2006-07-11 Liquidation
MICHAEL ROBERT BURDETT CIVICA ELECTION SERVICES LIMITED Director 2006-03-01 CURRENT 1988-05-27 Active
MICHAEL ROBERT BURDETT ELECTORAL REFORM (MARKET RESEARCH) LIMITED Director 2006-03-01 CURRENT 2000-10-12 Liquidation
MICHAEL ROBERT BURDETT THE ELECTION CENTRE LIMITED Director 2006-03-01 CURRENT 1994-12-08 Liquidation
MICHAEL ROBERT BURDETT ELECTORAL SERVICES LIMITED Director 2006-03-01 CURRENT 1995-01-10 Liquidation
MICHAEL ROBERT BURDETT SECOND SIGHT BUSINESS SOLUTIONS LTD Director 2003-10-02 CURRENT 2003-09-29 Dissolved 2016-12-06
STEPHEN HUMBLE FUSION INTERNET (HOLDINGS) LIMITED Director 2007-09-28 CURRENT 2007-07-19 Dissolved 2016-03-01
DAVID SAUL EBOX (REALISATIONS) 2021 LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
DAVID SAUL EMPIRIBOX HOLDINGS LIMITED Director 2015-11-02 CURRENT 2012-10-19 Liquidation
DAVID SAUL SUPPORT2BUSINESS LIMITED Director 2015-01-10 CURRENT 2001-10-29 Active
DAVID SAUL FUSION INTERNET (HOLDINGS) LIMITED Director 2007-09-28 CURRENT 2007-07-19 Dissolved 2016-03-01
DAVID SAUL MONKEY ISLAND LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016
2015-08-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-314.20STATEMENT OF AFFAIRS/4.19
2015-07-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM EPSILON HOUSE LASER QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HU
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0108/10/14 FULL LIST
2014-07-08AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0108/10/13 FULL LIST
2013-07-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-27AR0109/10/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUL / 01/10/2012
2012-11-26AR0108/10/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-25AR0108/10/11 FULL LIST
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SAUL / 01/08/2011
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0108/10/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-24AR0108/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUL / 08/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUMBLE / 08/10/2009
2009-10-21AD03REGISTER(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
2009-10-21AD02SAIL ADDRESS CREATED
2009-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-17288aSECRETARY APPOINTED DAVID SAUL
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BURDETT
2008-10-28363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM OAKWOOD HOUSE WOODPECKER LANE STORRINGTON WEST SUSSEX RH20 4DB
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-16225PREVSHO FROM 31/10/2007 TO 30/09/2007
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-18363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-10-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bSECRETARY RESIGNED
2007-10-15288bDIRECTOR RESIGNED
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-26363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-08363aRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-18363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-26363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-07CERTNMCOMPANY NAME CHANGED FUSION PRODUCTIONS LTD. CERTIFICATE ISSUED ON 07/08/03
2003-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-24363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-12363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-23363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-15363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-14363sRETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-26363sRETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-16363sRETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-06363sRETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to FUSION INTERNET SOLUTIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-07
Appointment of Liquidators2015-07-28
Resolutions for Winding-up2015-07-28
Meetings of Creditors2015-07-03
Fines / Sanctions
No fines or sanctions have been issued against FUSION INTERNET SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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.

Intangible Assets
Patents
We have not found any records of FUSION INTERNET SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION INTERNET SOLUTIONS LTD.
Trademarks
We have not found any records of FUSION INTERNET SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION INTERNET SOLUTIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as FUSION INTERNET SOLUTIONS LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FUSION INTERNET SOLUTIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFUSION INTERNET SOLUTIONS LTD.Event Date2015-07-21
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 TypeResolutions for Winding-up
Defending partyFUSION INTERNET SOLUTIONS LTD.Event Date2015-07-21
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 TypeFinal Meetings
Defending partyFUSION INTERNET SOLUTIONS LTD.Event Date2015-07-21
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 TypeMeetings of Creditors
Defending partyFUSION INTERNET SOLUTIONS LTD.Event Date2015-06-29
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION INTERNET SOLUTIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION INTERNET SOLUTIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2V