About

Registered Number: 04905407
Date of Incorporation: 19/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: HARTLEY FOWLER LLP, 44 Springfield Road, Horsham, West Sussex, RH12 2PD

 

Developer Fusion Ltd was founded on 19 September 2003 with its registered office in West Sussex, it's status at Companies House is "Active". Developer Fusion Ltd has only one director listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Sekeeta 08 March 2006 29 April 2010 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AA - Annual Accounts 16 July 2013
SH03 - Return of purchase of own shares 27 June 2013
RESOLUTIONS - N/A 04 June 2013
SH06 - Notice of cancellation of shares 04 June 2013
TM01 - Termination of appointment of director 03 January 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 November 2011
AD01 - Change of registered office address 10 November 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 18 June 2010
SH01 - Return of Allotment of shares 24 May 2010
SH08 - Notice of name or other designation of class of shares 24 May 2010
AD01 - Change of registered office address 18 May 2010
AP01 - Appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
RESOLUTIONS - N/A 11 May 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 21 October 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 20 June 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 14 September 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
225 - Change of Accounting Reference Date 08 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
RESOLUTIONS - N/A 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.