FUSION GLASS DESIGNS LIMITED

Register to unlock more data on OkredoRegister

FUSION GLASS DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333619

Incorporation date

13/03/1997

Size

Small

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon22/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon09/06/2014
First Gazette notice for compulsory strike-off
dot icon18/11/2012
Restoration by order of the court
dot icon25/12/2011
Final Gazette dissolved following liquidation
dot icon25/09/2011
Notice of move from Administration to Dissolution
dot icon04/05/2011
Administrator's progress report to 2011-03-26
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon07/12/2010
Result of meeting of creditors
dot icon23/11/2010
Statement of administrator's proposal
dot icon04/10/2010
Appointment of an administrator
dot icon03/10/2010
Registered office address changed from 365 Clapham Road London SW9 9BT on 2010-10-04
dot icon28/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon18/10/2009
Director's details changed for Robert Henry Robertson on 2009-10-19
dot icon18/10/2009
Director's details changed for Neil Alexander Crawford Macfarlane on 2009-10-19
dot icon18/10/2009
Director's details changed for Mylton Vehi Lue on 2009-10-19
dot icon18/10/2009
Director's details changed for Ronald Hunter Lamb on 2009-10-19
dot icon18/10/2009
Director's details changed for Christopher Robert Haycock on 2009-10-19
dot icon18/10/2009
Director's details changed for Francis Henry Ellington on 2009-10-19
dot icon18/10/2009
Director's details changed for Adam Timothy Robert Clemson on 2009-10-19
dot icon18/10/2009
Secretary's details changed for Mylton Vehi Lue on 2009-10-19
dot icon25/03/2009
Return made up to 26/03/09; full list of members
dot icon25/03/2009
Director's change of particulars / robert robertson / 26/03/2009
dot icon04/01/2009
Accounts for a small company made up to 2008-03-31
dot icon23/04/2008
Director appointed chris haycock
dot icon09/04/2008
Auditor's resignation
dot icon02/04/2008
Return made up to 02/04/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/12/2007
Ad 09/08/06--------- £ si [email protected]
dot icon11/04/2007
Return made up to 14/03/07; full list of members
dot icon24/03/2007
Resolutions
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Nc inc already adjusted 01/09/06
dot icon10/01/2007
Statement of affairs
dot icon10/01/2007
Ad 09/08/06--------- £ si [email protected]=171 £ ic 100/271
dot icon10/01/2007
Resolutions
dot icon29/10/2006
Secretary resigned
dot icon19/09/2006
New director appointed
dot icon18/09/2006
New secretary appointed;new director appointed
dot icon13/09/2006
Resolutions
dot icon13/09/2006
S-div 09/08/06
dot icon07/09/2006
New director appointed
dot icon06/09/2006
Resolutions
dot icon13/03/2006
Return made up to 14/03/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Director's particulars changed
dot icon31/07/2005
Return made up to 14/03/05; full list of members
dot icon19/05/2005
Particulars of mortgage/charge
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 14/03/04; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-03-31
dot icon23/04/2003
Return made up to 14/03/03; full list of members
dot icon17/04/2003
Amended accounts made up to 2002-03-31
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon28/03/2002
Return made up to 14/03/02; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-03-31
dot icon30/04/2001
Return made up to 14/03/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/03/2000
Return made up to 14/03/00; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-03-31
dot icon09/05/1999
Return made up to 14/03/99; full list of members
dot icon25/11/1998
Registered office changed on 26/11/98 from: clapham north business centre unit 4 london SW4 6DH
dot icon16/07/1998
Accounts for a small company made up to 1998-03-31
dot icon12/03/1998
Return made up to 14/03/98; full list of members
dot icon04/11/1997
Resolutions
dot icon11/08/1997
Particulars of mortgage/charge
dot icon26/03/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New secretary appointed;new director appointed
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/03/1997 - 13/03/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/03/1997 - 13/03/1997
36021
Ellington, Francis Henry
Director
13/03/1997 - Present
5
Lamb, Ronald Hunter
Director
08/08/2006 - Present
6
Haycock, Christopher Robert
Director
21/04/2008 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUSION GLASS DESIGNS LIMITED

FUSION GLASS DESIGNS LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUSION GLASS DESIGNS LIMITED?

toggle

FUSION GLASS DESIGNS LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 22/09/2014.

Where is FUSION GLASS DESIGNS LIMITED located?

toggle

FUSION GLASS DESIGNS LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does FUSION GLASS DESIGNS LIMITED do?

toggle

FUSION GLASS DESIGNS LIMITED operates in the Shaping and processing of flat glass (26.12 - SIC 2003) sector.

What is the latest filing for FUSION GLASS DESIGNS LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via compulsory strike-off.