About

Registered Number: 06329415
Date of Incorporation: 31/07/2007 (17 years and 8 months ago)
Company Status: Liquidation
Date of Dissolution: 16/07/2015 (9 years and 9 months ago)
Registered Address: 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF

 

Having been setup in 2007, Ace Fusion Ltd are based in Wiltshire, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINTUNDE, Sharon Joy 31 July 2007 - 1
COOPER, Femi Solomon 01 November 2008 01 July 2010 1
SOLOMON-COOPER, Femi Stella Nenda 31 July 2007 31 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2015
4.68 - Liquidator's statement of receipts and payments 26 September 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 19 September 2012
AD01 - Change of registered office address 09 September 2011
F10.2 - N/A 09 September 2011
RESOLUTIONS - N/A 07 September 2011
RESOLUTIONS - N/A 07 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2011
4.20 - N/A 07 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 02 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.