Company NameFusion Catering Solutions Ltd
Company StatusDissolved
Company Number07593706
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date27 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Matthew Owens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 27 November 2019)
RoleCatering
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Nicholas Brendon Levens
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 27 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr David Daniel Pay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 27 November 2019)
RoleDirector Of Food
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Christopher Paul Kay
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 27 November 2019)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Andi Julian Redwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(1 month, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenbirch
Kempshott
Basingstoke
RG22 5JL
Director NameMr Paul Andrew Warren
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(6 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 September 2012)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Station Road
Kenley
Surrey
CR8 5JA

Contact

Websitewww.fusioncateringsolutions.co.uk/
Email address[email protected]
Telephone020 86685633
Telephone regionLondon

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1 at £1Matthew Owens
100.00%
Ordinary

Financials

Year2014
Net Worth£17,977
Cash£110,743
Current Liabilities£181,997

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 November 2017 (2 pages)
1 November 2017Statement of affairs (7 pages)
1 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
(1 page)
1 November 2017Appointment of a voluntary liquidator (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 June 2016Registered office address changed from The Stables Station Road Kenley Surrey CR8 5JA to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 27 June 2016 (1 page)
22 June 2016Resolutions
  • RES13 ‐ Company business, appointment of directors 29/02/2016
(2 pages)
22 June 2016Resolutions
  • RES13 ‐ Company business 01/03/2016
(2 pages)
20 June 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 144.00
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 0.999936
(4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
6 June 2016Appointment of Mr David Daniel Pay as a director on 29 February 2016 (2 pages)
6 June 2016Appointment of Mr Christopher Paul Kay as a director on 9 March 2016 (2 pages)
6 June 2016Appointment of Mr Nicholas Brendon Levens as a director on 29 February 2016 (2 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Director's details changed for Mr Matthew Owens on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Mr Matthew Owens on 9 October 2015 (2 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 September 2012Appointment of Mr Matthew Owens as a director (2 pages)
10 September 2012Termination of appointment of Paul Warren as a director (1 page)
10 September 2012Registered office address changed from C/O Mr Paul Warren 3 Trindledown Bracknell Berkshire RG42 2HT United Kingdom on 10 September 2012 (1 page)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
10 November 2011Registered office address changed from C/O Paul Warren 3 Trindledown Bracknell Berkshire RG42 2NT England on 10 November 2011 (1 page)
26 October 2011Appointment of Mr Paul Andrew Warren as a director (2 pages)
18 October 2011Registered office address changed from 16 Greenbirch Kempshott Basingstoke RG225JL United Kingdom on 18 October 2011 (1 page)
17 October 2011Termination of appointment of Andi Redwood as a director (1 page)
18 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
23 May 2011Appointment of Mr Andi Julian Redwood as a director (2 pages)
6 April 2011Termination of appointment of Peter Valaitis as a director (1 page)
6 April 2011Incorporation (20 pages)