About

Registered Number: 05651649
Date of Incorporation: 12/12/2005 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

 

Established in 2005, Company Fusion Ltd have registered office in St. Albans, Hertfordshire. We do not know the number of employees at this organisation. The companies director is listed as Edwards, Wendy Joanne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Wendy Joanne 12 December 2005 - 1

Filing History

Document Type Date
LIQ02 - N/A 07 May 2019
RESOLUTIONS - N/A 12 April 2019
AD01 - Change of registered office address 12 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 29 September 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 20 December 2017
CS01 - N/A 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 17 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 10 June 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 06 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 11 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 15 August 2009
287 - Change in situation or address of Registered Office 19 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 12 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.