Company NameFusion Information Systems Limited
Company StatusDissolved
Company Number05930223
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date12 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Simon John Reay
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 - 30
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Secretary NameMr Simon John Reay
NationalityBritish
StatusClosed
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 - 30
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr Daniel John Garner
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 - 30
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB

Contact

Websitewww.fusion.co.uk
Telephone020 88144888
Telephone regionLondon

Location

Registered AddressUnit 28 - 30
Longfield Road South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

50 at £1Simon John Reay
100.00%
Ordinary

Financials

Year2014
Net Worth£17,097
Cash£17,039
Current Liabilities£19,495

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
9 November 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 50
(3 pages)
9 November 2012Termination of appointment of Daniel Garner as a director (1 page)
9 November 2012Termination of appointment of Daniel John Garner as a director on 6 June 2012 (1 page)
9 November 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 50
(3 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from Unit 49 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 14 September 2011 (1 page)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from Unit 49 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 14 September 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 November 2010Secretary's details changed for Simon John Reay on 1 January 2010 (1 page)
5 November 2010Secretary's details changed for Simon John Reay on 1 January 2010 (1 page)
5 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Mr Simon John Reay on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Daniel John Garner on 1 June 2010 (2 pages)
5 November 2010Director's details changed for Daniel John Garner on 1 June 2010 (2 pages)
5 November 2010Director's details changed for Mr Simon John Reay on 1 January 2010 (2 pages)
5 November 2010Secretary's details changed for Simon John Reay on 1 January 2010 (1 page)
5 November 2010Director's details changed for Daniel John Garner on 1 June 2010 (2 pages)
5 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (3 pages)
5 November 2010Director's details changed for Mr Simon John Reay on 1 January 2010 (2 pages)
20 October 2010Registered office address changed from 4 Main Street Witton Park Bishop Auckland Durham DL14 0DY on 20 October 2010 (1 page)
20 October 2010Director's details changed for Daniel John Garner on 20 June 2010 (2 pages)
20 October 2010Registered office address changed from 4 Main Street Witton Park Bishop Auckland Durham DL14 0DY on 20 October 2010 (1 page)
20 October 2010Director's details changed for Daniel John Garner on 20 June 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 December 2008Registered office changed on 19/12/2008 from unit 14 sacriston ind est plawsworth road sacriston durham county durham DH7 6JX (1 page)
19 December 2008Registered office changed on 19/12/2008 from unit 14 sacriston ind est plawsworth road sacriston durham county durham DH7 6JX (1 page)
2 October 2008Return made up to 11/09/08; full list of members (4 pages)
2 October 2008Return made up to 11/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 December 2007Registered office changed on 17/12/07 from: unit 1 donwell village centre donwell washington tyne & wear NE37 1EE (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 1 donwell village centre donwell washington tyne & wear NE37 1EE (1 page)
5 November 2007Registered office changed on 05/11/07 from: 17 wilden road pattison south industrial estate washington tyne and wear NE38 8QB (1 page)
5 November 2007Registered office changed on 05/11/07 from: 17 wilden road pattison south industrial estate washington tyne and wear NE38 8QB (1 page)
14 September 2007Return made up to 11/09/07; full list of members (2 pages)
14 September 2007Return made up to 11/09/07; full list of members (2 pages)
11 September 2006Incorporation (13 pages)
11 September 2006Incorporation (13 pages)